FUTURE SOLUTIONS ONLINE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

03/09/253 September 2025 NewDirector's details changed for Mr Peter Lambourne Cuff on 2025-09-01

View Document

02/09/252 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

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

View Accounts

24/09/2424 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with updates

View Document

16/07/2416 July 2024 Cancellation of shares. Statement of capital on 2024-06-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-26 with updates

View Document

20/03/2420 March 2024 Cessation of Jonathan Thomas Patrick Harper as a person with significant control on 2024-02-08

View Document

20/03/2420 March 2024 Termination of appointment of Jonathan Thomas Patrick Harper as a director on 2024-02-08

View Document

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

View Accounts

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

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

View Accounts

02/10/222 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

26/02/2226 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

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

View Accounts

25/05/2125 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

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

View Accounts

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

View Accounts

26/04/2026 April 2020 31/08/19 UNAUDITED ABRIDGED

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

20/01/1920 January 2019 31/08/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/04/1828 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

01/03/181 March 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

01/03/181 March 2018 SAIL ADDRESS CREATED

View Document

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

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

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

View Accounts

01/03/161 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

22/01/1622 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

08/01/168 January 2016 PREVSHO FROM 28/02/2016 TO 31/08/2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAMBOURNE CUFF / 21/10/2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN THOMAS PATRICK HARPER / 21/10/2015

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 31 ST. JOHN'S HILL LONDON SW11 1TT UNITED KINGDOM

View Document

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

View Accounts

01/04/151 April 2015 COMPANY NAME CHANGED PODIO PARTNER LIMITED CERTIFICATE ISSUED ON 01/04/15

View Document

26/02/1526 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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