Advanced company searchLink opens in new window

FLUX SYSTEMS LIMITED

Company number 09882195

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)
30 Jun 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 123.7055
30 Jun 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 120.069
30 Jun 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 118.4297
27 Jun 2017 SH01 Statement of capital following an allotment of shares on 26 June 2017
  • GBP 111.8723
27 Jun 2017 SH01 Statement of capital following an allotment of shares on 26 June 2017
  • GBP 111.6424
27 Jun 2017 SH01 Statement of capital following an allotment of shares on 26 June 2017
  • GBP 111.47
27 Jun 2017 SH01 Statement of capital following an allotment of shares on 26 June 2017
  • GBP 111.2976
27 Jun 2017 SH01 Statement of capital following an allotment of shares on 26 June 2017
  • GBP 111.1252
27 Jun 2017 SH01 Statement of capital following an allotment of shares on 26 June 2017
  • GBP 110.8379
27 Jun 2017 SH01 Statement of capital following an allotment of shares on 26 June 2017
  • GBP 110.6655
08 Mar 2017 AD01 Registered office address changed from 2 Stoneyard Lane London Barnet (London Borough) E14 0BY United Kingdom to 56 Addison Road Reading Berkshire RG1 8EN on 8 March 2017
18 Jan 2017 SH01 Statement of capital following an allotment of shares on 18 January 2017
  • GBP 106.7
05 Dec 2016 CH01 Director's details changed for Ms Veronique Barbosa on 5 December 2016
30 Nov 2016 CH01 Director's details changed for Ms Veronique Barbosa on 29 November 2016
30 Nov 2016 CH01 Director's details changed
30 Nov 2016 AP01 Appointment of Ms Veronique Barbosa as a director on 29 November 2016
29 Nov 2016 CH01 Director's details changed for Mr Matty Seth Cusden-Ross on 29 November 2016
29 Nov 2016 AP01 Appointment of Mr Thomas Reay as a director on 29 November 2016
22 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
11 Sep 2016 SH01 Statement of capital following an allotment of shares on 11 September 2016
  • GBP 100
08 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-07
20 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-20
  • GBP 82
  • MODEL ARTICLES ‐ Model articles adopted