FUTURE PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewDirector's details changed for Mr Lee Hart on 2025-08-11

View Document

06/08/256 August 2025 NewDirector's details changed for Mr Lee Hart on 2025-08-06

View Document

01/08/251 August 2025 NewSecretary's details changed for Mr Lee Hart on 2025-08-01

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/12/2421 December 2024 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2024-12-21

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/04/2321 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

15/07/2115 July 2021 Satisfaction of charge 056526260003 in full

View Document

15/07/2115 July 2021 Satisfaction of charge 056526260004 in full

View Document

20/04/2120 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

24/04/2024 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

10/05/1910 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

13/04/1813 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/01/1815 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

30/08/1730 August 2017 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 056526260004

View Document

19/05/1719 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BRUCE

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR LEE HART

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR PAUL ROBERT BRUCE

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISE HART

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056526260003

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR LEE HART

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MRS LOUISE AMY HART

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MRS ALEXANDRA BRUCE

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BRUCE

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/02/1012 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 13/12/08; NO CHANGE OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR KEBBLE / 21/01/2009

View Document

21/01/0921 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE HART / 21/11/2007

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/08/0813 August 2008 RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0612 September 2006 COMPANY NAME CHANGED KEEBLE ENVIRONMENTAL SERVICES (U K) LIMITED CERTIFICATE ISSUED ON 12/09/06

View Document

13/12/0513 December 2005 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