- Company Overview for FLUX SYSTEMS LIMITED (09882195)
- Filing history for FLUX SYSTEMS LIMITED (09882195)
- People for FLUX SYSTEMS LIMITED (09882195)
- Insolvency for FLUX SYSTEMS LIMITED (09882195)
- More for FLUX SYSTEMS LIMITED (09882195)
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) |
---|---|---|---|
17 Dec 2020 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
08 Dec 2020 | AP03 | Appointment of Robert James Collings as a secretary on 1 December 2020 | |
20 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 18 November 2020
|
|
30 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 14 September 2020
|
|
06 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
02 Dec 2019 | PSC08 | Notification of a person with significant control statement | |
02 Dec 2019 | PSC07 | Cessation of Matty Seth Cusden-Ross as a person with significant control on 20 December 2018 | |
18 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
09 Jun 2019 | AD01 | Registered office address changed from 2nd Floor, Aldgate Tower Leman Street London E18FA England to Aldgate Tower 2nd Floor 2 Leman Street London E1 8FA on 9 June 2019 | |
09 Jun 2019 | AD01 | Registered office address changed from 41 Luke Street London EC2A 4DP England to Aldgate Tower 2nd Floor 2 Leman Street London E1 8FA on 9 June 2019 | |
25 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2019 | AP01 | Appointment of Mr Andreas Haug as a director on 20 December 2018 | |
03 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 20 December 2018
|
|
03 Jan 2019 | AP01 | Appointment of Mr Yann Marie Ranchere as a director on 20 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
13 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2018 | PSC04 | Change of details for Mr Matty Seth Cusden-Ross as a person with significant control on 1 November 2018 | |
11 Dec 2018 | CH01 | Director's details changed for Ms Veronique Barbosa on 1 November 2018 | |
22 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
15 Aug 2018 | AD01 | Registered office address changed from 56 Addison Road Reading Berkshire RG1 8EN England to 41 Luke Street London EC2A 4DP on 15 August 2018 | |
14 May 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 13 October 2017
|
|
14 May 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 6 September 2017
|