FUTURE NETWORK SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Accounts for a small company made up to 2024-06-29

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

16/07/2416 July 2024 Registration of charge 064365090004, created on 2024-07-16

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-29

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-01 with updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-06-29

View Document

10/07/2310 July 2023 Notification of Majstor Holdings Limited as a person with significant control on 2023-07-05

View Document

10/07/2310 July 2023 Cessation of Makehappen Group Limited as a person with significant control on 2023-07-05

View Document

30/06/2330 June 2023 Current accounting period shortened from 2022-06-30 to 2022-06-29

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

18/11/2218 November 2022 Accounts for a small company made up to 2021-06-30

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

28/02/2228 February 2022 Accounts for a small company made up to 2020-06-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

03/12/213 December 2021 Register inspection address has been changed from Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to Unit 2 Intermezzo Drive Stourton Leeds West Yorkshire LS10 1DF

View Document

26/11/2126 November 2021 Change of details for Makehappen Group Limited as a person with significant control on 2019-04-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/01/2030 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CESSATION OF CHRISTOPHER MICHAEL WALTON AS A PSC

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAKEHAPPEN GROUP LIMITED

View Document

06/01/206 January 2020 CESSATION OF STEPHEN MICHAEL WALTON AS A PSC

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

10/06/1910 June 2019 ADOPT ARTICLES 03/04/2019

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

09/12/189 December 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/11/1829 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/04/1817 April 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM UNIT 7 HALES ROAD WORTLEY LEEDS WEST YORKSHIRE LS12 4PL

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

20/06/1720 June 2017 AUDITOR'S RESIGNATION

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

22/08/1622 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/16

View Document

24/03/1624 March 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

15/12/1515 December 2015 SAIL ADDRESS CHANGED FROM: C/O PHIL DODGSON & PARTNERS LTD 49 CHAPELTOWN PUDSEY WEST YORKSHIRE LS28 7RZ UNITED KINGDOM

View Document

15/12/1515 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/10/1522 October 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2015

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR STEPHEN WALTON

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALTON

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR CHRIS WALTON

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/12/142 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/10/1423 October 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2014

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN WALTON

View Document

26/06/1426 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALTON

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR MICHAEL WALTON

View Document

17/12/1317 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/10/139 October 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/12/1231 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/08/1222 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALTON

View Document

13/04/1213 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

09/01/129 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALTON

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR MICHAEL WALTON

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR STEPHEN MICHAEL WALTON

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM UNIT 48 OAKLANDS ROAD TRADING ESTATE RODLEY LEEDS WEST YORKSHIRE LS13 1LQ ENGLAND

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/1117 January 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

15/01/1115 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALTON

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL WALTON / 01/10/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WALTON / 02/10/2009

View Document

05/02/105 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM UNIT A1 NEW PUDSEY SQUARE BRADFORD ROAD PUDSEY LEEDS WEST YORKSHIRE LS28 6PX

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 PREVEXT FROM 30/11/2008 TO 31/01/2009

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 8 PLOWMANS WALK LEEDS WEST YORKSHIRE LS19 7FJ

View Document

21/02/0821 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 31 HALF MILE STANNINGLEY PUDSEY WEST YORKSHIRE LS13 1BN

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 49 CHAPELTOWN PUDSEY LS28 7RZ

View Document

26/11/0726 November 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