FUTURE SELECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DAWN DE SOUZA / 18/10/2019

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DAWN DE SOUZA / 22/10/2019

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR CLINT CAJETAN DE SOUZA / 18/10/2019

View Document

22/10/1922 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE DAWN DE SOUZA / 22/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLINT CAJETAN DE SOUZA / 18/10/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DAWN DE SOUZA / 22/10/2019

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM OMEGA 3 MONKS CROSS DRIVE HUNTINGTON YORK YO32 9GZ ENGLAND

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM COLENSO HOUSE OMEGA 1 MONKS CROSS DRIVE YORK NORTH YORKSHIRE YO32 9GZ

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLINT CAJETAN DE SOUZA / 17/10/2018

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLINT CAJETAN DE SOUZA / 17/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/04/1825 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/11/1512 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/10/1324 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM CLUB CHAMBERS MUSEUM STREET YORK NORTH YORKSHIRE YO1 7DN

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CLINT CAJETAN DE SOUZA / 23/10/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE DAWN DE SOUZA / 23/10/2012

View Document

23/10/1223 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE DAWN DE SOUZA / 23/10/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/05/129 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/10/1118 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/10/1019 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/10/0923 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE DAWN DE SOUZA / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLINT CAJETAN DE SOUZA / 23/10/2009

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 54 BOOTHAM YORK NORTH YORKSHIRE YO30 7XZ

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0513 October 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 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