Advanced company searchLink opens in new window

INFLUX FACILITIES MANAGEMENT LIMITED

Company number 08539218

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2020 DS01 Application to strike the company off the register
13 Dec 2019 AA Micro company accounts made up to 31 May 2018
26 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
24 Jul 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
10 Apr 2018 AA Micro company accounts made up to 31 May 2017
30 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with no updates
30 Jun 2017 PSC07 Cessation of Martyn Daniel Hodges as a person with significant control on 30 June 2017
30 Jun 2017 PSC01 Notification of Martyn Daniel Hodges as a person with significant control on 6 April 2016
30 Jun 2017 PSC01 Notification of Garry Hodges as a person with significant control on 6 April 2016
30 Jun 2017 PSC01 Notification of Martyn Daniel Hodges as a person with significant control on 6 April 2016
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
27 Oct 2016 CH01 Director's details changed for Mr Garry Hodges on 9 June 2016
27 Oct 2016 CH01 Director's details changed for Mr Martyn Daniel Hodges on 9 June 2016
18 Jul 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
23 Apr 2016 MR01 Registration of charge 085392180001, created on 21 April 2016
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
17 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
18 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Feb 2015 CERTNM Company name changed influx business solutions LIMITED\certificate issued on 09/02/15
  • RES15 ‐ Change company name resolution on 2014-12-08
09 Feb 2015 CONNOT Change of name notice
19 Nov 2014 AD01 Registered office address changed from 20 High Street Shanklin Isle of Wight PO37 6JY to 24 Landport Terrace Portsmouth Hants PO1 2RG on 19 November 2014
22 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2