FUTURE STRATEGY SOLUTIONS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Termination of appointment of Neville Anthony Taylor as a director on 2025-01-01

View Document

25/09/2425 September 2024 Registered office address changed to PO Box 4385, 11875060 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-25

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

27/03/2327 March 2023 Appointment of Mr Neville Taylor as a director on 2023-03-14

View Document

27/03/2327 March 2023 Notification of Neville Taylor as a person with significant control on 2023-03-14

View Document

27/03/2327 March 2023 Cessation of Allan Caldwell as a person with significant control on 2023-03-14

View Document

27/03/2327 March 2023 Registered office address changed from Suite 3, 91 Mayflower Street Plymouth PL1 1SB United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2023-03-27

View Document

27/03/2327 March 2023 Termination of appointment of Allan Caldwell as a director on 2023-03-14

View Document

07/03/237 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/04/219 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

11/03/1911 March 2019 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