Advanced company searchLink opens in new window

FLUENT IT SOLUTIONS LTD

Company number 08100498

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)
09 May 2024 CS01 Confirmation statement made on 4 May 2024 with updates
17 Nov 2023 AA Micro company accounts made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
04 May 2023 PSC01 Notification of Paul Coaten as a person with significant control on 1 April 2023
04 May 2023 PSC04 Change of details for Mr James William Rudolph as a person with significant control on 1 April 2023
26 Apr 2023 AP01 Appointment of Mr Paul Coaten as a director on 1 April 2023
19 Apr 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
18 Apr 2023 CERTNM Company name changed cerberon solutions LTD\certificate issued on 18/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-01
17 Apr 2023 AD01 Registered office address changed from 15 Westland Close Haddenham Aylesbury HP17 8FJ England to Ivor Miles - Marina Suite Churchway Haddenham Aylesbury Bucks HP17 8HA on 17 April 2023
15 Mar 2023 AA Micro company accounts made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
25 Mar 2022 AA Micro company accounts made up to 30 June 2021
04 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
24 Mar 2021 AA Micro company accounts made up to 30 June 2020
17 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
17 Jun 2020 AP03 Appointment of Mr James William Rudolph as a secretary on 17 June 2020
17 Jun 2020 TM01 Termination of appointment of Andrew Charles Hassell as a director on 17 June 2020
17 Jun 2020 TM01 Termination of appointment of Stuart Charles Howard Ford as a director on 17 June 2020
17 Jun 2020 TM02 Termination of appointment of Andrew Hassell as a secretary on 17 June 2020
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
18 Jun 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 15 Westland Close Haddenham Aylesbury HP17 8FJ on 18 June 2019
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
27 Mar 2019 PSC07 Cessation of Stuart Charles Howard Ford as a person with significant control on 27 March 2019
27 Mar 2019 PSC01 Notification of James William Rudolph as a person with significant control on 27 March 2019
27 Mar 2019 AP01 Appointment of Mr James William Rudolph as a director on 27 March 2019