FLUTURE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Total exemption full accounts made up to 2024-09-30 |
| 18/03/2518 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 26/09/2426 September 2024 | Registration of charge 050766600003, created on 2024-09-25 |
| 03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
| 24/07/2424 July 2024 | Satisfaction of charge 1 in full |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
| 30/10/2330 October 2023 | Total exemption full accounts made up to 2022-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
| 06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 26/04/2326 April 2023 | Total exemption full accounts made up to 2021-09-30 |
| 23/03/2323 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
| 14/03/2314 March 2023 | Director's details changed for Mr Christopher Edward Wootton on 2023-03-14 |
| 29/11/2229 November 2022 | Director's details changed for Mrs Joanne Wootton on 2022-11-29 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 23/12/2023 December 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
| 24/01/2024 January 2020 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
| 17/10/1817 October 2018 | APPOINTMENT TERMINATED, DIRECTOR SUSAN PALMER |
| 17/10/1817 October 2018 | APPOINTMENT TERMINATED, DIRECTOR LEONARD PALMER |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 31/07/1831 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
| 28/03/1828 March 2018 | PREVEXT FROM 30/06/2017 TO 30/09/2017 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
| 21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 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 |
| 30/09/1630 September 2016 | REGISTERED OFFICE CHANGED ON 30/09/2016 FROM BERKELEY HOUSE BARNET ROAD LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1BG |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 19/04/1619 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 11/12/1511 December 2015 | DIRECTOR APPOINTED MR RICHARD JAMES TISDALL |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 21/05/1521 May 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
| 05/12/145 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/10/1430 October 2014 | DIRECTOR APPOINTED MRS SUSAN ROSEMARY PALMER |
| 30/10/1430 October 2014 | DIRECTOR APPOINTED MRS JOANNA WOOTTON |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 29/05/1429 May 2014 | STATEMENT OF COMPANY'S OBJECTS |
| 29/05/1429 May 2014 | ADOPT ARTICLES 14/05/2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 27/03/1427 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
| 14/03/1414 March 2014 | DIRECTOR APPOINTED MR LEONARD JOHN PALMER |
| 27/08/1327 August 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
| 06/08/136 August 2013 | DISS40 (DISS40(SOAD)) |
| 05/08/135 August 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 02/07/132 July 2013 | FIRST GAZETTE |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 14/11/1214 November 2012 | REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 2ND FLOOR ARCHWAY HOUSE 2 ORPHANAGE ROAD WATFORD HERTS WD17 1PG |
| 14/08/1214 August 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 22/05/1222 May 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
| 04/04/124 April 2012 | APPOINTMENT TERMINATED, DIRECTOR SEARLE GOOTT |
| 13/12/1113 December 2011 | COMPANY NAME CHANGED E-COCOON LIMITED CERTIFICATE ISSUED ON 13/12/11 |
| 13/12/1113 December 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 27/05/1127 May 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
| 28/03/1128 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 13/10/1013 October 2010 | APPOINTMENT TERMINATED, DIRECTOR KENNETH GLIDDON |
| 19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ANTHONY GLIDDON / 17/03/2010 |
| 19/03/1019 March 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
| 19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWARD WOOTTON / 01/03/2010 |
| 19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEARLE GOOTT / 17/03/2010 |
| 22/02/1022 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 18/06/0918 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 12/06/0912 June 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
| 02/05/092 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 17/02/0917 February 2009 | NC INC ALREADY ADJUSTED 04/02/09 |
| 17/02/0917 February 2009 | APPOINTMENT TERMINATED SECRETARY CLAUDINE GLIDDON |
| 17/02/0917 February 2009 | DIRECTOR APPOINTED SEARLE GOOTT |
| 17/02/0917 February 2009 | GBP NC 100/3300 04/02/2009 |
| 17/02/0917 February 2009 | SHARE AGREEMENT OTC |
| 14/01/0914 January 2009 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
| 31/07/0831 July 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 11/10/0711 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 28/06/0728 June 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
| 22/01/0722 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
| 28/06/0628 June 2006 | REGISTERED OFFICE CHANGED ON 28/06/06 FROM: BARN COTTAGE FRITHSDEN HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3DD |
| 15/06/0615 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 18/04/0618 April 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
| 18/04/0618 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 18/04/0618 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 15/04/0515 April 2005 | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
| 31/03/0531 March 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05 |
| 17/03/0417 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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