FUTURA RETAIL 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
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Registered office address changed from The Centre Reading Road Eversley Centre Hampshire RG27 0NB England to The Old Forge Tidmarsh Reading RG8 8ER on 2025-03-14

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Cessation of Ian Oliver Royall as a person with significant control on 2024-05-13

View Document

15/05/2415 May 2024 Notification of Futura Solutions Holdings Limited as a person with significant control on 2024-05-13

View Document

15/05/2415 May 2024 Termination of appointment of Ian Oliver Royall as a director on 2024-05-13

View Document

15/05/2415 May 2024 Registration of charge 028937400002, created on 2024-05-13

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

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

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

30/01/2330 January 2023 Director's details changed for Mr David Royall on 2023-01-30

View Document

23/01/2323 January 2023 Director's details changed for Mr Jason Smith on 2022-07-04

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 19 READING ROAD PANGBOURNE BERKSHIRE RG8 7LR

View Document

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

View Accounts

28/09/1928 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR BARBARA ROYALL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, SECRETARY BARBARA ROYALL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/02/1626 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/12/1515 December 2015 ADOPT ARTICLES 15/10/2015

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 DIRECTOR APPOINTED MR DAVID ROYALL

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR JASON SMITH

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MRS CHRISTINA BEVERLY ROYALL

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR NICHOLAS GIDDINGS

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 21/10/13 STATEMENT OF CAPITAL GBP 370

View Document

21/10/1321 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT FARQUHARSON-HICKS

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES

View Document

01/03/111 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/01/1111 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1111 January 2011 11/01/11 STATEMENT OF CAPITAL GBP 740

View Document

11/01/1111 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/04/1012 April 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLIFFORD JAMES / 02/02/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN OLIVER ROYALL / 02/02/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ROYALL / 02/02/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN FARQUHARSON-HICKS / 02/02/2010

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 644 OXFORD ROAD READING BERKSHIRE RG30 1EH

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/08/0427 August 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

13/07/0313 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: 644 OXFORD ROAD READING BERKSHIRE RG30 1EH

View Document

21/02/0321 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

13/06/0213 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS; AMEND

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/02/0123 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0119 February 2001 COMPANY NAME CHANGED FUTURA SOFTWARE LIMITED CERTIFICATE ISSUED ON 19/02/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 DELIVERY EXT'D 3 MTH 31/03/00

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/02/0018 February 2000 £ NC 100/10000 13/01/

View Document

18/02/0018 February 2000 NC INC ALREADY ADJUSTED 13/01/00

View Document

18/02/0018 February 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/01/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 DELIVERY EXT'D 3 MTH 31/03/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

07/01/997 January 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/04/9615 April 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 COMPANY NAME CHANGED STORE SYSTEMS INTERNATIONAL LIMI TED CERTIFICATE ISSUED ON 08/08/95

View Document

14/02/9514 February 1995 NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/02/9417 February 1994 SECRETARY RESIGNED

View Document

02/02/942 February 1994 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