- 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) |
---|---|---|---|
26 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
25 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-23
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
21 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Dec 2013 | TM01 | Termination of appointment of Barry Hagan as a director | |
24 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
11 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
01 May 2012 | CH01 | Director's details changed for Dr Barry James Hagan on 26 April 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
14 May 2011 | CH01 | Director's details changed for Keith Turkington on 26 April 2011 | |
14 May 2011 | CH01 | Director's details changed for David Robert Gareth Cordner on 26 April 2011 | |
07 Mar 2011 | AD01 | Registered office address changed from the Innovation Centre Ni Science Park Queens Road Belfast BT3 9DT on 7 March 2011 | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
22 Oct 2010 | AP01 | Appointment of Barry James Hagan as a director | |
12 May 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
15 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
30 May 2009 | 371S(NI) | 26/04/09 annual return shuttle | |
21 Apr 2009 | AC(NI) | 30/04/08 annual accts | |
07 Mar 2009 | AC(NI) | 30/04/08 annual accts |