FUTURE ELECTRONICS LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Satisfaction of charge 9 in full

View Document

27/03/2427 March 2024 Satisfaction of charge 10 in full

View Document

27/03/2427 March 2024 Satisfaction of charge 8 in full

View Document

27/03/2427 March 2024 Satisfaction of charge 020878670014 in full

View Document

27/03/2427 March 2024 Satisfaction of charge 020878670013 in full

View Document

27/03/2427 March 2024 Satisfaction of charge 020878670012 in full

View Document

27/03/2427 March 2024 Satisfaction of charge 020878670015 in full

View Document

25/03/2425 March 2024 Cessation of Robert Miller as a person with significant control on 2016-04-06

View Document

25/03/2425 March 2024 Notification of Future Electronics Management Services Limited as a person with significant control on 2016-04-06

View Document

25/03/2425 March 2024 Change of details for Future Electronics Management Services Limited as a person with significant control on 2016-04-07

View Document

04/01/244 January 2024 Full accounts made up to 2022-12-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/02/196 February 2019 06/12/18 STATEMENT OF CAPITAL GBP 169789683

View Document

28/11/1828 November 2018 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 020878670015

View Document

28/11/1828 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020878670013

View Document

27/11/1827 November 2018 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 020878670014

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020878670012

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

21/09/1821 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 19/12/17 STATEMENT OF CAPITAL GBP 169789583

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

04/10/174 October 2017 CURREXT FROM 25/12/2017 TO 31/12/2017

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY BRUCE OLIVER / 06/12/2016

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANN SHEPHERD / 06/12/2016

View Document

16/09/1616 September 2016 SECRETARY APPOINTED MR KEITH CARTON

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, SECRETARY CATHERINE JONES

View Document

26/05/1626 May 2016 PREVSHO FROM 31/12/2015 TO 25/12/2015

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/11/1530 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR KARIM KHEBERE

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR RALF BUEHLER

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR KARIM KHEBERE

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/11/1417 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY BRUCE OLIVER / 20/11/2013

View Document

25/11/1325 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 020878670011

View Document

14/11/1214 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

10/09/1210 September 2012 SECRETARY APPOINTED MISS CATHERINE AMANDA JONES

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, SECRETARY MARJO MOILANEN

View Document

12/04/1212 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN BIELESCH

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR RALF BUEHLER

View Document

07/12/117 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

06/10/116 October 2011 ADOPT ARTICLES 27/09/2011

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

07/02/117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

02/02/112 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

31/01/1131 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

27/01/1127 January 2011 ALTER ARTICLES 14/01/2011

View Document

27/01/1127 January 2011 CREDIT AGREEMENT 14/01/2011

View Document

27/01/1127 January 2011 ARTICLES OF ASSOCIATION

View Document

15/12/1015 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/12/094 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL MILLER

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 26/12/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 SECRETARY'S CHANGE OF PARTICULARS / MARJO MOILANEN / 14/11/2008

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 28/12/07

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MILLER / 23/10/2008

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM FUTURE HOUSE THE GLANTY SURREY EGHAM TW20 9DW

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY OLIVER / 22/07/2008

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM FUTURE HOUSE POYLE ROAD COLNBROOK BERKSHIRE SL3 0AA

View Document

23/05/0823 May 2008 SECRETARY'S CHANGE OF PARTICULARS / MARJO MOILANEN / 23/05/2008

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED ANN SHEPHERD

View Document

14/02/0814 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0822 January 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 NC INC ALREADY ADJUSTED 24/01/05

View Document

16/02/0516 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/0516 February 2005 £ NC 100000000/120000000 24

View Document

19/11/0419 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

02/12/032 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0220 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0220 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

09/12/009 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0010 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9930 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9922 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/02/9912 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9918 January 1999 AUDITOR'S RESIGNATION

View Document

15/01/9915 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9915 January 1999 NC INC ALREADY ADJUSTED 24/12/98

View Document

15/01/9915 January 1999 NC INC ALREADY ADJUSTED 22/12/98

View Document

15/01/9915 January 1999 £ NC 20000000/40000000 22/12/98

View Document

15/01/9915 January 1999 £ NC 40000000/100000000 24/12/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/10/9819 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

07/10/987 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/01/9825 January 1998 REGISTERED OFFICE CHANGED ON 25/01/98 FROM: FUTURE HOUSE POYLE ROAD COLNBROOK BERKSHIRE SL3 OEZ

View Document

25/01/9825 January 1998 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9717 January 1997 £ NC 4000000/20000000 18/12/96

View Document

17/01/9717 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9717 January 1997 NC INC ALREADY ADJUSTED 18/12/96

View Document

17/01/9717 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/96

View Document

13/12/9613 December 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

08/08/958 August 1995 NC INC ALREADY ADJUSTED 19/05/95

View Document

08/08/958 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/958 August 1995 £ NC 100/4000000 19/05/95

View Document

08/08/958 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/05/95

View Document

17/07/9517 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/12/945 December 1994 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/06/9414 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/933 December 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93 FROM: PETERSFIELD AVENUE SLOUGH BERKSHIRE SL2 5EA

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/06/9219 June 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

25/09/9125 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9011 December 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

05/07/905 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9010 April 1990 NEW DIRECTOR APPOINTED

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

02/05/892 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/03/8923 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/03/8923 March 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 REGISTERED OFFICE CHANGED ON 07/09/88 FROM: FOURTH FLOOR 9 CHEAPSIDE LONDON EC2V 6AD

View Document

07/09/887 September 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/877 July 1987 COMPANY NAME CHANGED ALNERY NO. 571 LIMITED CERTIFICATE ISSUED ON 07/07/87

View Document

09/01/879 January 1987 CERTIFICATE OF INCORPORATION

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