FUTURE NETWORKS INC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Previous accounting period extended from 2024-08-27 to 2025-02-27

View Document

04/11/244 November 2024 Purchase of own shares.

View Document

04/11/244 November 2024 Purchase of own shares.

View Document

30/10/2430 October 2024 Cancellation of shares. Statement of capital on 2024-04-06

View Document

30/10/2430 October 2024 Cancellation of shares. Statement of capital on 2024-04-06

View Document

22/08/2422 August 2024 Sub-division of shares on 2019-08-01

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

26/05/2426 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/03/246 March 2024 Termination of appointment of Carl George Dawson as a director on 2024-03-05

View Document

06/03/246 March 2024 Termination of appointment of Lee Alexander Gunn as a director on 2024-03-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

07/08/237 August 2023 Director's details changed for Mr Carl George Dawson on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Clint Wojtyla on 2023-08-07

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2022-08-28 to 2022-08-27

View Document

16/01/2316 January 2023 Amended total exemption full accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FLOWER / 08/08/2020

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

02/10/202 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY HARPER / 08/08/2020

View Document

02/10/202 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL YVETTE MILSOM / 08/08/2020

View Document

02/10/202 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOUISE FLOWER / 08/08/2020

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT MILSOM / 08/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 PREVSHO FROM 29/08/2019 TO 28/08/2019

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR LEE ALEXANDER GUNN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR CARL GEORGE DAWSON

View Document

30/05/1930 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF PSC STATEMENT ON 01/09/2016

View Document

21/08/1721 August 2017 CESSATION OF CLINT WOJTYLA AS A PSC

View Document

21/08/1721 August 2017 CESSATION OF NICHOLAS ROBERT MILSOM AS A PSC

View Document

21/08/1721 August 2017 CESSATION OF MARTIN FLOWER AS A PSC

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT MILSOM / 13/03/2017

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CLINT WOJTYLA / 13/03/2017

View Document

13/03/1713 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FLOWER / 13/03/2017

View Document

13/03/1713 March 2017 SECRETARY APPOINTED MRS EMMA LOUISE FLOWER

View Document

13/03/1713 March 2017 SECRETARY APPOINTED MRS RACHEL YVETTE MILSOM

View Document

13/03/1713 March 2017 SECRETARY APPOINTED MRS KELLY HARPER

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM C/O CV ROSS & CO LTD UNIT 1 TOWER LANE BUSINESS PARK TOWER LANE WARMLEY BRISTOL BS30 8XT ENGLAND

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLINT WOJTYLA / 21/06/2016

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 367B CHURCH ROAD FRAMPTON COTTERELL BRISTOL AVON BS36 2AQ

View Document

31/05/1631 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

23/09/1523 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/10/141 October 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 57 EMERSON WAY EMERSONS GREEN BRISTOL BS16 7AP UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/10/1211 October 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/06/1215 June 2012 DIRECTOR APPOINTED MR MARTIN FLOWER

View Document

15/06/1215 June 2012 13/03/12 STATEMENT OF CAPITAL GBP 30

View Document

11/06/1211 June 2012 01/09/11 STATEMENT OF CAPITAL GBP 20

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED CLINT WOJTYLA

View Document

08/08/118 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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