FUTURE MACHINES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Satisfaction of charge 027869640001 in full

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/02/254 February 2025 Registered office address changed from Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD United Kingdom to Unit 20 Fleetway West Business Park 14-16 Wadsworth Road Greenford UB6 7LD on 2025-02-04

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/04/2326 April 2023 Previous accounting period shortened from 2022-07-26 to 2022-07-25

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/10/2130 October 2021 Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS England to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2021-10-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/05/2012 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 PREVSHO FROM 28/07/2019 TO 27/07/2019

View Document

09/11/199 November 2019 DISS40 (DISS40(SOAD))

View Document

07/11/197 November 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 PREVSHO FROM 29/07/2018 TO 28/07/2018

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

21/08/1821 August 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/07/1821 July 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

27/04/1827 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DAVID TRESIDDER / 17/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DAVID TRESIDDER / 17/01/2018

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 027869640001

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DAVID TRESIDDER / 27/07/2017

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/08/1513 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DISS40 (DISS40(SOAD))

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/08/1412 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

29/08/1229 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 FIRST GAZETTE

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DAVID TRESIDDER / 05/12/2011

View Document

04/08/114 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/03/111 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

30/10/1030 October 2010 DISS40 (DISS40(SOAD))

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

09/03/109 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

13/06/0913 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY NICOLA TRESIDDER

View Document

02/12/082 December 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM ROBERTS HOUSE 2 MANOR ROAD RUISLIP MIDDLESEX HA4 7LA

View Document

09/05/089 May 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/03/0320 March 2003 S366A DISP HOLDING AGM 13/03/03

View Document

20/03/0320 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: UNIT 10 FLEETWAY BUSINESS PARK 14-16 WADSWORTH ROAD GREENFORD MIDDLESEX UB6 7LD

View Document

11/02/0311 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 S366A DISP HOLDING AGM 14/05/02

View Document

21/05/0221 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

30/04/0230 April 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: UNIT 1C THE DELTA CENTRE MOUNT PLEASANT WEMBLEY MIDDLESEX HA0 1UX

View Document

22/06/0022 June 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

31/01/0031 January 2000 SECRETARY RESIGNED

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED

View Document

19/12/9919 December 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

12/03/9912 March 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

14/04/9814 April 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

11/04/9711 April 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 REGISTERED OFFICE CHANGED ON 06/08/96 FROM: 100-102 HIGH STREET RUISLIP MIDDLESEX HA4 8LS

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

18/03/9618 March 1996 RETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 RETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

17/03/9317 March 1993 ALTER MEM AND ARTS 25/02/93

View Document

17/03/9317 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 COMPANY NAME CHANGED SPEED 3262 LIMITED CERTIFICATE ISSUED ON 09/03/93

View Document

04/03/934 March 1993 REGISTERED OFFICE CHANGED ON 04/03/93 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

05/02/935 February 1993 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