Company Information for FLUENCY COMMUNICATIONS LIMITED
COMMSWORLD HOUSE, QUEEN ANNE DRIVE, NEWBRIDGE, EH28 8LH,
|
Company Registration Number
SC390685
Private Limited Company
Active |
Company Name | |
---|---|
FLUENCY COMMUNICATIONS LIMITED | |
Legal Registered Office | |
COMMSWORLD HOUSE QUEEN ANNE DRIVE NEWBRIDGE EH28 8LH Other companies in EH16 | |
Company Number | SC390685 | |
---|---|---|
Company ID Number | SC390685 | |
Date formed | 2010-12-22 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 22/12/2015 | |
Return next due | 19/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-02-07 00:36:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES DAVID EDWIN BOISSEAU |
||
RICHARD NICOL |
||
GRAEME SLOAN ST JOHN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER DAVID BOISSEAU |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMMSWORLD HOLDINGS LIMITED | Director | 2015-05-27 | CURRENT | 1998-11-11 | Active | |
EDINBURGH COMPUTER SERVICES (SCOTLAND) LTD. | Director | 2018-05-01 | CURRENT | 2002-02-19 | Active | |
POCKET SOLUTIONS LIMITED | Director | 2011-06-30 | CURRENT | 1996-05-02 | Dissolved 2014-05-16 | |
POCKET TELECOM LTD. | Director | 2011-06-30 | CURRENT | 2009-12-07 | Dissolved 2014-05-16 | |
COMMSWORLD SCOTIA LIMITED | Director | 2000-04-07 | CURRENT | 1991-09-25 | Dissolved 2014-05-16 | |
COMMSWORLD HOLDINGS LIMITED | Director | 1998-11-11 | CURRENT | 1998-11-11 | Active | |
COMMSWORLD LIMITED | Director | 1994-04-27 | CURRENT | 1994-04-20 | Active | |
EDINBURGH COMPUTER SERVICES (SCOTLAND) LTD. | Director | 2018-05-01 | CURRENT | 2002-02-19 | Active | |
COMMSWORLD HEALTH SECTOR SOLUTIONS LIMITED | Director | 2011-12-19 | CURRENT | 2010-11-29 | Active - Proposal to Strike off | |
COMMSWORLD SCOTIA LIMITED | Director | 2007-08-31 | CURRENT | 1991-09-25 | Dissolved 2014-05-16 | |
COMMSWORLD LIMITED | Director | 2007-08-31 | CURRENT | 1994-04-20 | Active | |
COMMSWORLD HOLDINGS LIMITED | Director | 2000-10-26 | CURRENT | 1998-11-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 31/01/23 FROM Unit 4 Queen Anne Drive Newbridge EH28 8LN Scotland | ||
CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 21/12/22 FROM Commsworld House Peffer Place Edinburgh EH16 4BB | ||
Withdrawal of a person with significant control statement on 2022-12-15 | ||
Notification of Commsworld Holdings Limited as a person with significant control on 2019-12-18 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Mr Graeme Sloan St John on 2021-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVID EDWIN BOISSEAU | |
RES01 | ADOPT ARTICLES 09/01/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Charles David Edwin Boisseau on 2015-10-30 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/12/14 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/12/13 ANNUAL RETURN FULL LIST | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
AA01 | Previous accounting period shortened from 30/04/13 TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/13 FROM 1 Broughton Market Edinburgh EH3 6NU United Kingdom | |
AR01 | 22/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED RICHARD NICOL | |
AP01 | DIRECTOR APPOINTED MR GRAEME SLOAN ST JOHN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOISSEAU | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/11 FULL LIST | |
AA01 | CURREXT FROM 31/12/2011 TO 30/04/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61100 - Wired telecommunications activities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLUENCY COMMUNICATIONS LIMITED
The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as FLUENCY COMMUNICATIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |