- Company Overview for FLUENT TECHNOLOGY LIMITED (NI040683)
- Filing history for FLUENT TECHNOLOGY LIMITED (NI040683)
- People for FLUENT TECHNOLOGY LIMITED (NI040683)
- Charges for FLUENT TECHNOLOGY LIMITED (NI040683)
- More for FLUENT TECHNOLOGY LIMITED (NI040683)
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) |
---|---|---|---|
13 Nov 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
08 Oct 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
22 Aug 2024 | AP01 | Appointment of Michel Bourassa as a director on 21 August 2024 | |
22 Aug 2024 | TM02 | Termination of appointment of Jemma Belghoul as a secretary on 21 August 2024 | |
22 Jul 2024 | TM01 | Termination of appointment of Patrick James Cusk as a director on 19 July 2024 | |
19 Jul 2024 | AP03 | Appointment of Mrs Jemma Belghoul as a secretary on 1 July 2024 | |
16 May 2024 | AD01 | Registered office address changed from Ni040683 - Companies House Default Address 2nd Floor the Linenhall 32-38 Linenhall Street Belfast BT2 8BG to Forsyth House Cromac Street Belfast BT2 8LA on 16 May 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with updates | |
13 May 2024 | CH01 | Director's details changed for Mr Patrick James Cusk on 23 February 2024 | |
07 Mar 2024 | RP05 | Registered office address changed to Ni040683 - Companies House Default Address, 2nd Floor the Linenhall 32-38 Linenhall Street, Belfast, BT2 8BG on 7 March 2024 | |
01 Mar 2024 | AA | Accounts for a small company made up to 30 April 2022 | |
13 Dec 2023 | CH01 | Director's details changed for Mr Patrick James Cusk on 2 November 2023 | |
30 Jul 2023 | CS01 | Confirmation statement made on 26 April 2023 with updates | |
25 Jul 2023 | AA01 | Previous accounting period shortened from 30 April 2023 to 31 December 2022 | |
25 Jul 2023 | PSC02 | Notification of Valsoft Corporation Inc as a person with significant control on 26 April 2023 | |
24 Jul 2023 | PSC09 | Withdrawal of a person with significant control statement on 24 July 2023 | |
24 Jul 2023 | CH01 | Director's details changed for Mr Patrick James Cusk on 26 April 2023 | |
29 Jun 2022 | AD01 | Registered office address changed from 2 Rowan House Beechill Business Park 96 Beechill Road Belfast Co. Antrim BT8 7QN to Forsyth House Cromac Street Belfast BT2 8LA on 29 June 2022 | |
24 May 2022 | PSC08 | Notification of a person with significant control statement | |
18 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
18 May 2022 | PSC07 | Cessation of Valsoft Corporation Inc. as a person with significant control on 18 May 2022 | |
01 Dec 2021 | AA | Accounts for a small company made up to 30 April 2021 | |
14 Oct 2021 | PSC07 | Cessation of Keith Malcolm Turkington as a person with significant control on 13 October 2021 | |
14 Oct 2021 | PSC02 | Notification of Valsoft Corporation Inc. as a person with significant control on 13 October 2021 | |
14 Oct 2021 | PSC07 | Cessation of David Robert Gareth Cordner as a person with significant control on 13 October 2021 |