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)
08 Dec 2020 AP03 Appointment of Robert James Collings as a secretary on 1 December 2020
20 Nov 2020 SH01 Statement of capital following an allotment of shares on 18 November 2020
  • GBP 194.4044
30 Sep 2020 SH01 Statement of capital following an allotment of shares on 14 September 2020
  • GBP 194.344
06 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
02 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with updates
02 Dec 2019 PSC08 Notification of a person with significant control statement
02 Dec 2019 PSC07 Cessation of Matty Seth Cusden-Ross as a person with significant control on 20 December 2018
18 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
09 Jun 2019 AD01 Registered office address changed from 2nd Floor, Aldgate Tower Leman Street London E18FA England to Aldgate Tower 2nd Floor 2 Leman Street London E1 8FA on 9 June 2019
09 Jun 2019 AD01 Registered office address changed from 41 Luke Street London EC2A 4DP England to Aldgate Tower 2nd Floor 2 Leman Street London E1 8FA on 9 June 2019
25 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2019 AP01 Appointment of Mr Andreas Haug as a director on 20 December 2018
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 193.9565
03 Jan 2019 AP01 Appointment of Mr Yann Marie Ranchere as a director on 20 December 2018
21 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with updates
13 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2018 PSC04 Change of details for Mr Matty Seth Cusden-Ross as a person with significant control on 1 November 2018
11 Dec 2018 CH01 Director's details changed for Ms Veronique Barbosa on 1 November 2018
22 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
15 Aug 2018 AD01 Registered office address changed from 56 Addison Road Reading Berkshire RG1 8EN England to 41 Luke Street London EC2A 4DP on 15 August 2018
14 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 October 2017
  • GBP 178.0897
14 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 September 2017
  • GBP 139.7619
14 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 September 2017
  • GBP 104.2702