FUTURE ENERGY SURVEYS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-10-02 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/03/2513 March 2025 Director's details changed for Mr Samuel James George Palmer on 2025-03-10

View Document

16/01/2516 January 2025 Appointment of Mr Samuel James George Palmer as a director on 2025-01-13

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

17/10/2417 October 2024 Cessation of Bryan John Wood as a person with significant control on 2016-07-21

View Document

17/10/2417 October 2024 Notification of Fes Construction Consultancy Group Limited as a person with significant control on 2016-07-21

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

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

View Accounts

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

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

View Accounts

16/09/2016 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

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

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

03/07/183 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

21/07/1721 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM WOODLAND VIEW HOUSE 675 LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1YY

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR BRYAN JOHN WOOD / 21/07/2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN JOHN WOOD / 21/07/2015

View Document

24/06/1524 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061347410001

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

28/10/1328 October 2013 TERMINATE DIR APPOINTMENT

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE YORKE HADLEY

View Document

05/03/135 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED JULIE YORKE HADLEY

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BRIAN WOOD / 02/03/2011

View Document

16/03/1116 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

09/08/109 August 2010 25/06/10 STATEMENT OF CAPITAL GBP 3

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WOOD / 02/03/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM WOODLAND VIEW HOUSE, 675 LEEDS ROAD, HUDDERSFIELD WEST YORKSHIRE HD2 1TT

View Document

28/03/0828 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRYAN WOOD / 01/03/2008

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WOOD / 01/03/2008

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 2 PEAR TREE COURT, ALDWARK YORK NORTH YORKSHIRE YO1 7DF

View Document

02/03/072 March 2007 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