FURLONG BUSINESS 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
04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

11/09/2311 September 2023 Full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

07/06/237 June 2023 Appointment of Mr Miroslav Vujicic as a director on 2023-06-02

View Document

07/06/237 June 2023 Termination of appointment of David Andrew D'arcy Ryan as a director on 2023-06-02

View Document

07/06/237 June 2023 Appointment of Mr Craig Anthony Mcalister as a director on 2023-06-02

View Document

21/09/2221 September 2022 Full accounts made up to 2021-12-31

View Document

07/07/217 July 2021 Full accounts made up to 2020-12-31

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

30/07/1930 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR DAVID ANDREW D'ARCY RYAN

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED RICK BACCHUS

View Document

22/03/1822 March 2018 CESSATION OF FURLONG HOLDINGS LIMITED AS A PSC

View Document

22/03/1822 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSTELLATION SOFTWARE (UK) LIMITED

View Document

05/03/185 March 2018 SAIL ADDRESS CREATED

View Document

05/03/185 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

18/01/1818 January 2018 PREVSHO FROM 31/05/2018 TO 31/12/2017

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, SECRETARY MARGARET LANGLEY

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MISS CARRIE MARKS

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR MARK MILLER

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR BRIAN BEATTIE

View Document

27/11/1727 November 2017 SECRETARY APPOINTED CARRIE MARKS

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FURLONG HOLDINGS LIMITED

View Document

27/11/1727 November 2017 CESSATION OF HOWARD MARTIN LANGLEY AS A PSC

View Document

27/11/1727 November 2017 CESSATION OF MARGARET PATRICIA LANGLEY AS A PSC

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HAWTIN

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID RYAN

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR HOWARD LANGLEY

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET LANGLEY

View Document

25/09/1725 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET PATRICIA LANGLEY

View Document

08/09/178 September 2017 CESSATION OF FURLONG HOLDINGS LIMITED AS A PSC

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD MARTIN LANGLEY

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 DIRECTOR APPOINTED MR PETER RICHARD HAWTIN

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/10/1513 October 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/09/1410 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/09/1318 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW D'ARCY RYAN / 31/07/2012

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MARTIN LANGLEY / 01/07/2012

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/09/1126 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DONLAN

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/08/1031 August 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/11/093 November 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

11/05/0911 May 2009 PREVSHO FROM 31/08/2008 TO 31/05/2008

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY BERKSHIRE RG14 1LA

View Document

16/04/0916 April 2009 CURRSHO FROM 31/08/2009 TO 31/05/2009

View Document

15/09/0815 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN DONLAN

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RYAN / 01/04/2008

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 VARYING SHARE RIGHTS AND NAMES

View Document

07/09/037 September 2003 SECRETARY RESIGNED

View Document

07/09/037 September 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 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