FUTURE DIGITAL SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

04/11/244 November 2024 Registered office address changed from 4 Maple Park Essex Road Hoddesdon EN11 0EX England to 10 Maple Park Essex Road Hoddesdon England EN11 0EX on 2024-11-04

View Document

04/11/244 November 2024 Notification of Hayley Graffato as a person with significant control on 2020-03-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

26/09/2326 September 2023 Registered office address changed from 4 Maple Park Essex Road Hoddesdon EN11 0EX England to 74a High Street High Street Wanstead London E11 2RJ on 2023-09-26

View Document

26/09/2326 September 2023 Registered office address changed from 74a High Street High Street Wanstead London E11 2RJ England to 4 Maple Park Essex Road Hoddesdon EN11 0EX on 2023-09-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY NORMAN

View Document

19/03/2019 March 2020 CESSATION OF MUKESH KUMAR RAWAL AS A PSC

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR MUKESH RAWAL

View Document

27/02/2027 February 2020 DIRECTOR APPOINTED MR JAMES ANTHONY NORMAN

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

10/01/2010 January 2020 REGISTERED OFFICE CHANGED ON 10/01/2020 FROM 8 MAPLE PARK ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0EX ENGLAND

View Document

31/12/1931 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070757390001

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PERRIN

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM, 21 MAPLE PARK, ESSEX ROAD, HODDESDON, HERTFORDSHIRE, EN11 0EX

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 CURRSHO FROM 30/11/2016 TO 31/03/2016

View Document

21/12/1521 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/03/152 March 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/01/1423 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

17/07/1317 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12

View Document

10/05/1310 May 2013 SECOND FILING WITH MUD 13/12/12 FOR FORM AR01

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/02/1327 February 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM, 104 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BQ, UNITED KINGDOM

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR JOHN DAVID PERRIN

View Document

14/12/1114 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM, 788-790 FINCHLEY ROAD, LONDON, NW11 7TJ, ENGLAND

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR MUKESH KUMAR RAWAL

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL EVANS

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES NORMAN

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

02/11/112 November 2011 DORMANT RES 05/10/2011

View Document

01/03/111 March 2011 CHANGE OF NAME 17/02/2011

View Document

01/03/111 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/101 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EVANS / 01/12/2010

View Document

11/11/1011 November 2010 DIRECTOR APPOINTED MR NEIL EVANS

View Document

13/11/0913 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information