FOOTPRINT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-24 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Termination of appointment of Margaret Louise Hudson as a director on 2023-09-28

View Document

04/10/234 October 2023 Termination of appointment of Nicholas George Hudson as a director on 2023-09-28

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

19/07/2319 July 2023 Director's details changed for Stephen John Hudson on 2023-07-19

View Document

19/07/2319 July 2023 Registered office address changed from 6 Downs Cote Drive Bristol BS9 3TP England to Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 2023-07-19

View Document

19/07/2319 July 2023 Director's details changed for Nicholas George Hudson on 2023-07-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM WHITE HART HOUSE HIGH STREET LIMPSFIELD SURREY RH8 0DT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/07/1528 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE HUDSON / 01/01/2013

View Document

29/07/1429 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HUDSON / 01/01/2013

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HUDSON / 06/12/2012

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE HUDSON / 06/12/2012

View Document

29/07/1329 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED NICHOLAS GEORGE HUDSON

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED STEPHEN JOHN HUDSON

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1227 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MRS MARGARET LOUISE HUDSON

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN SCHOFIELD

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/07/1127 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERALD STEPHEN HUDSON / 01/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

06/08/096 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/08/0724 August 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 15 NEWLAND LINCOLN LINCOLNSHIRE LN1 1XG

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: NORTH GATE HOUSE 14 NORTHGATE NEWARK NOTTINGHAMSHIRE NG24 1EZ

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information