FUTURA 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
23/06/2523 June 2025 Confirmation statement made on 2025-06-17 with updates

View Document

11/04/2511 April 2025 Appointment of Mr Adrian Mark Deykin as a director on 2025-04-10

View Document

10/04/2510 April 2025 Statement of capital following an allotment of shares on 2025-04-10

View Document

09/04/259 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/07/2424 July 2024 Appointment of Mrs Louise Annabel Allmark as a director on 2024-07-01

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

06/06/246 June 2024 Registration of charge 105210970002, created on 2024-05-28

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/04/2412 April 2024 Cessation of Jonathon David Allmark as a person with significant control on 2024-04-08

View Document

11/04/2411 April 2024 Notification of Futura Systems Holdings Limited as a person with significant control on 2024-04-08

View Document

11/04/2411 April 2024 Termination of appointment of Bryan Patrick Draper as a director on 2024-04-08

View Document

11/04/2411 April 2024 Cessation of Kgw Group Limited as a person with significant control on 2024-04-08

View Document

10/04/2410 April 2024 Registered office address changed from C/O Peak Analysis and Automation Limited Unit 6 Armstrong Mall Southwood Business Park Farnborough Hampshire GU14 0NR England to Unit 22 Dunlop Road Hunt End Industrial Estate Redditch Worcestershire B97 5XP on 2024-04-10

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/06/2322 June 2023 Termination of appointment of Sukjeet Kaur Watts as a director on 2023-06-22

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/05/2324 May 2023 Certificate of change of name

View Document

21/04/2321 April 2023 Director's details changed for Mr Jonathon David Allmark on 2023-04-21

View Document

21/04/2321 April 2023 Change of details for Kgw Group Limited as a person with significant control on 2023-04-20

View Document

20/04/2320 April 2023 Registered office address changed from Unit 6 Armstrong Mall Southwood Business Park Farnborough GU14 0NR England to C/O Peak Analysis and Automation Limited Unit 6 Armstrong Mall Southwood Business Park Farnborough Hampshire GU14 0NR on 2023-04-20

View Document

09/02/239 February 2023 Termination of appointment of Gerard Paul Tilley as a director on 2023-02-01

View Document

09/02/239 February 2023 Appointment of Mr Bryan Patrick Draper as a director on 2023-02-01

View Document

09/02/239 February 2023 Registered office address changed from Unit 41 Crossgate Road Park Farm Industrial Estate Redditch Worcestershire B98 7SN United Kingdom to Unit 6 Armstrong Mall Southwood Business Park Farnborough GU14 0NR on 2023-02-09

View Document

09/02/239 February 2023 Satisfaction of charge 105210970001 in full

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/02/2124 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/02/206 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

05/11/195 November 2019 CESSATION OF KG WASHFORD LIMITED AS A PSC

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KGW GROUP LIMITED

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED SUKJEET KAUR WATTS

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR WILSON

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105210970001

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN WATERS

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHON DAVID ALLMARK

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/02/1717 February 2017 ADOPT ARTICLES 31/01/2017

View Document

16/02/1716 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 99

View Document

21/12/1621 December 2016 CURRSHO FROM 31/12/2017 TO 31/08/2017

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR IAN DAVID WATERS

View Document

12/12/1612 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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