FLUTURE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

26/09/2426 September 2024 Registration of charge 050766600003, created on 2024-09-25

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

24/07/2424 July 2024 Satisfaction of charge 1 in full

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2021-09-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

14/03/2314 March 2023 Director's details changed for Mr Christopher Edward Wootton on 2023-03-14

View Document

29/11/2229 November 2022 Director's details changed for Mrs Joanne Wootton on 2022-11-29

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/12/2023 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

24/01/2024 January 2020 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN PALMER

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR LEONARD PALMER

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

28/03/1828 March 2018 PREVEXT FROM 30/06/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM TYTTENHANGER HOUSE COURSERS ROAD LONDON COLNEY ST ALBANS HERTFORDSHIRE AL4 0PG ENGLAND

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM BERKELEY HOUSE BARNET ROAD LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1BG

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MR RICHARD JAMES TISDALL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MRS SUSAN ROSEMARY PALMER

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MRS JOANNA WOOTTON

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/05/1429 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

29/05/1429 May 2014 ADOPT ARTICLES 14/05/2014

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/03/1427 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR LEONARD JOHN PALMER

View Document

27/08/1327 August 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

06/08/136 August 2013 DISS40 (DISS40(SOAD))

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 2ND FLOOR ARCHWAY HOUSE 2 ORPHANAGE ROAD WATFORD HERTS WD17 1PG

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/05/1222 May 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR SEARLE GOOTT

View Document

13/12/1113 December 2011 COMPANY NAME CHANGED E-COCOON LIMITED CERTIFICATE ISSUED ON 13/12/11

View Document

13/12/1113 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/05/1127 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH GLIDDON

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ANTHONY GLIDDON / 17/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD WOOTTON / 01/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEARLE GOOTT / 17/03/2010

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/06/0912 June 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/02/0917 February 2009 GBP NC 100/3300 04/02/2009

View Document

17/02/0917 February 2009 SHARE AGREEMENT OTC

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY CLAUDINE GLIDDON

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED SEARLE GOOTT

View Document

17/02/0917 February 2009 NC INC ALREADY ADJUSTED 04/02/09

View Document

14/01/0914 January 2009 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: BARN COTTAGE FRITHSDEN HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3DD

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0618 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

17/03/0417 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company