FUTURE INFORMATION PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/241 October 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/10/2323 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

16/10/2216 October 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 8A FLITTON ROAD GREENFIELD BEDFORD MK45 5DJ ENGLAND

View Document

08/07/208 July 2020 PSC'S CHANGE OF PARTICULARS / MR RANDELL DAVID D'ARCY / 08/07/2020

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / RANDELL DAVID DARCY / 08/07/2020

View Document

08/07/208 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RANDELL DAVID DARCY / 08/07/2020

View Document

22/11/1922 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / RANDELL DAVID DARCY / 15/11/2019

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 21 DENBIGH CLOSE MARSTON MORETAINE BEDFORD BEDFORDSHIRE MK43 0JY

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL PORTER

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

10/10/1810 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

29/01/1829 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/09/1519 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

21/05/1521 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / RANDELL DAVID DARCY / 01/10/2009

View Document

26/09/1426 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/09/1315 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

27/11/1227 November 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/09/1216 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

15/09/1215 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RANDELL DAVID DARCY / 01/12/2011

View Document

13/12/1113 December 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

20/09/1120 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

19/01/1119 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANDELL DAVID DARCY / 01/10/2009

View Document

17/09/1017 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

26/04/1026 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RANDELL DARCY / 23/09/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RANDELL DARCY / 01/01/2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/09/0718 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0714 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: 73 MARYSIDE LANGLEY BERKSHIRE SL3 7ES

View Document

15/12/9915 December 1999 SECRETARY RESIGNED

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/07/9721 July 1997 SECRETARY RESIGNED

View Document

21/07/9721 July 1997 NEW SECRETARY APPOINTED

View Document

05/12/965 December 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9523 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/947 October 1994 REGISTERED OFFICE CHANGED ON 07/10/94 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

07/10/947 October 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/10/947 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 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