FUTURE MAX SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/04/1712 April 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 16/03/1716 March 2017 | REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 15 BALDWIN WAY SWINDON WEST MIDLANDS DY3 4PF |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/11/1530 November 2015 | Annual return made up to 23 November 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/02/155 February 2015 | Annual return made up to 23 November 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/12/1311 December 2013 | Annual return made up to 23 November 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 29/12/1229 December 2012 | Annual return made up to 23 November 2012 with full list of shareholders |
| 29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 29/12/1129 December 2011 | Annual return made up to 23 November 2011 with full list of shareholders |
| 14/01/1114 January 2011 | Annual return made up to 23 November 2010 with full list of shareholders |
| 14/01/1114 January 2011 | APPOINTMENT TERMINATED, SECRETARY LISA EATON |
| 11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/10/108 October 2010 | DIRECTOR APPOINTED RICHARD MARK JOHNSON |
| 31/08/1031 August 2010 | REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 3 HIGH STREET AMBLECOTE STOURBRIDGE WEST MIDLANDS DY9 8AX |
| 11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 23/11/0923 November 2009 | Annual return made up to 23 November 2009 with full list of shareholders |
| 23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JASON EATON / 23/11/2009 |
| 28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 30/12/0830 December 2008 | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS |
| 11/01/0811 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 07/01/087 January 2008 | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS |
| 05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 24/11/0624 November 2006 | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS |
| 31/10/0631 October 2006 | SECRETARY RESIGNED |
| 31/10/0631 October 2006 | DIRECTOR RESIGNED |
| 31/10/0631 October 2006 | NEW DIRECTOR APPOINTED |
| 31/10/0631 October 2006 | NEW SECRETARY APPOINTED |
| 25/11/0525 November 2005 | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS |
| 31/08/0531 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 04/01/054 January 2005 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
| 07/10/047 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 23/01/0423 January 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
| 01/10/031 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 14/02/0314 February 2003 | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
| 21/06/0221 June 2002 | SECRETARY RESIGNED |
| 21/06/0221 June 2002 | NEW SECRETARY APPOINTED |
| 24/04/0224 April 2002 | DIRECTOR'S PARTICULARS CHANGED |
| 15/03/0215 March 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
| 15/03/0215 March 2002 | DIRECTOR RESIGNED |
| 15/03/0215 March 2002 | SECRETARY RESIGNED |
| 15/03/0215 March 2002 | NEW SECRETARY APPOINTED |
| 15/03/0215 March 2002 | NEW DIRECTOR APPOINTED |
| 15/03/0215 March 2002 | REGISTERED OFFICE CHANGED ON 15/03/02 FROM: G OFFICE CHANGED 15/03/02 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ |
| 19/02/0219 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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