FUTURA SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-17 with updates |
11/04/2511 April 2025 | Appointment of Mr Adrian Mark Deykin as a director on 2025-04-10 |
10/04/2510 April 2025 | Statement of capital following an allotment of shares on 2025-04-10 |
09/04/259 April 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
24/07/2424 July 2024 | Appointment of Mrs Louise Annabel Allmark as a director on 2024-07-01 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-17 with updates |
06/06/246 June 2024 | Registration of charge 105210970002, created on 2024-05-28 |
13/05/2413 May 2024 | Total exemption full accounts made up to 2023-08-31 |
12/04/2412 April 2024 | Cessation of Jonathon David Allmark as a person with significant control on 2024-04-08 |
11/04/2411 April 2024 | Notification of Futura Systems Holdings Limited as a person with significant control on 2024-04-08 |
11/04/2411 April 2024 | Termination of appointment of Bryan Patrick Draper as a director on 2024-04-08 |
11/04/2411 April 2024 | Cessation of Kgw Group Limited as a person with significant control on 2024-04-08 |
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 |
03/10/233 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
22/06/2322 June 2023 | Termination of appointment of Sukjeet Kaur Watts as a director on 2023-06-22 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
24/05/2324 May 2023 | Certificate of change of name |
21/04/2321 April 2023 | Director's details changed for Mr Jonathon David Allmark on 2023-04-21 |
21/04/2321 April 2023 | Change of details for Kgw Group Limited as a person with significant control on 2023-04-20 |
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 |
09/02/239 February 2023 | Termination of appointment of Gerard Paul Tilley as a director on 2023-02-01 |
09/02/239 February 2023 | Appointment of Mr Bryan Patrick Draper as a director on 2023-02-01 |
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 |
09/02/239 February 2023 | Satisfaction of charge 105210970001 in full |
05/10/225 October 2022 | Confirmation statement made on 2022-10-01 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
24/02/2124 February 2021 | 31/08/20 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
06/02/206 February 2020 | 31/08/19 TOTAL EXEMPTION FULL |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES |
05/11/195 November 2019 | CESSATION OF KG WASHFORD LIMITED AS A PSC |
05/11/195 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KGW GROUP LIMITED |
19/09/1919 September 2019 | DIRECTOR APPOINTED SUKJEET KAUR WATTS |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
03/06/193 June 2019 | APPOINTMENT TERMINATED, DIRECTOR TREVOR WILSON |
22/05/1922 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 105210970001 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
15/05/1815 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN WATERS |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
13/12/1713 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHON DAVID ALLMARK |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
17/02/1717 February 2017 | ADOPT ARTICLES 31/01/2017 |
16/02/1716 February 2017 | 31/01/17 STATEMENT OF CAPITAL GBP 99 |
21/12/1621 December 2016 | CURRSHO FROM 31/12/2017 TO 31/08/2017 |
21/12/1621 December 2016 | DIRECTOR APPOINTED MR IAN DAVID WATERS |
12/12/1612 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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