FUTURE-TECH S.C.I. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

02/09/242 September 2024 Accounts for a small company made up to 2024-03-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document (might not be available)

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document (might not be available)

19/07/2319 July 2023 Change of share class name or designation

View Document

13/07/2313 July 2023 Director's details changed for Mr James Henry Wilman on 2023-07-13

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

01/06/231 June 2023 Change of share class name or designation

View Document (might not be available)

31/05/2331 May 2023 Resolutions

View Document (might not be available)

31/05/2331 May 2023 Resolutions

View Document (might not be available)

31/05/2331 May 2023 Resolutions

View Document (might not be available)

19/05/2319 May 2023 Memorandum and Articles of Association

View Document (might not be available)

04/05/234 May 2023 Appointment of Mrs Susan Mary Wilman as a secretary on 2023-05-04

View Document (might not be available)

24/04/2324 April 2023 Satisfaction of charge 025676480005 in full

View Document (might not be available)

24/04/2324 April 2023 Satisfaction of charge 4 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document (might not be available)

29/11/2229 November 2022 Change of share class name or designation

View Document (might not be available)

25/11/2225 November 2022 Cessation of Susan Wilman as a person with significant control on 2022-11-25

View Document (might not be available)

25/11/2225 November 2022 Change of details for Mr Frank Wilman as a person with significant control on 2022-11-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document (might not be available)

17/12/2117 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document (might not be available)

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

View Accounts

27/11/2027 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document (might not be available)

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

View Accounts

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document (might not be available)

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document (might not be available)

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document (might not be available)

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document (might not be available)

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document (might not be available)

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN WILMAN

View Document (might not be available)

20/01/1820 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/12/2018

View Document (might not be available)

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD LUMB

View Document

28/07/1728 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document (might not be available)

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / FRANK WILMAN / 12/01/2017

View Document (might not be available)

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document (might not be available)

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LUMB / 12/01/2017

View Document (might not be available)

07/01/177 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document (might not be available)

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR CARL MILLS

View Document (might not be available)

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY MARY CONWAY

View Document (might not be available)

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARY CONWAY

View Document (might not be available)

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 3 WESLEY GATE QUEENS ROAD READING BERKSHIRE RG1 4AP

View Document (might not be available)

07/01/167 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document (might not be available)

04/01/164 January 2016 ADOPT ARTICLES 08/12/2015

View Document (might not be available)

16/09/1516 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document (might not be available)

08/06/158 June 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document (might not be available)

21/01/1521 January 2015 DIRECTOR APPOINTED MR JAMES HENRY WILMAN

View Document (might not be available)

04/12/144 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document (might not be available)

04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

04/08/144 August 2014 17/04/14 STATEMENT OF CAPITAL GBP 1312

View Document

04/08/144 August 2014 07/04/14 STATEMENT OF CAPITAL GBP 1172

View Document (might not be available)

04/08/144 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

23/06/1423 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025676480005

View Document (might not be available)

13/05/1413 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document (might not be available)

02/12/132 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document (might not be available)

05/06/135 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document (might not be available)

17/12/1217 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document (might not be available)

27/03/1227 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document (might not be available)

19/12/1119 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document (might not be available)

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/06/1122 June 2011 06/06/11 STATEMENT OF CAPITAL GBP 1262

View Document

10/05/1110 May 2011 ADOPT ARTICLES 04/05/2011

View Document (might not be available)

15/03/1115 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document (might not be available)

14/12/1014 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document (might not be available)

14/04/1014 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK WILMAN / 21/12/2009

View Document (might not be available)

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY BRIDGET CONWAY / 21/12/2009

View Document (might not be available)

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LUMB / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document (might not be available)

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL MILLS / 21/12/2009

View Document (might not be available)

23/05/0923 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document (might not be available)

01/05/091 May 2009 DIRECTOR APPOINTED RICHARD LUMB

View Document

09/04/099 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document (might not be available)

16/12/0816 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARY CONWAY / 01/04/2008

View Document (might not be available)

16/12/0816 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document (might not be available)

07/03/087 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document (might not be available)

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document (might not be available)

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

14/12/0714 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document (might not be available)

22/09/0722 September 2007 REGISTERED OFFICE CHANGED ON 22/09/07 FROM: CITY GATE HOUSE, 39-45 FINSBURY SQUARE, LONDON, EC2A 1PX

View Document (might not be available)

25/07/0725 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document (might not be available)

18/01/0718 January 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: UNIT 16 WADSWORTH BUSINESS, CENTRE, WADSWORTH ROAD, PERIVALE MIDDLESEX UB6 7LQ

View Document (might not be available)

05/01/065 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document (might not be available)

30/07/0530 July 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document (might not be available)

08/04/058 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document (might not be available)

11/01/0511 January 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document (might not be available)

18/05/0418 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document (might not be available)

22/12/0322 December 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/11/03

View Document (might not be available)

01/12/031 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document (might not be available)

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document (might not be available)

23/12/0223 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

29/11/0229 November 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document (might not be available)

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document (might not be available)

28/11/0128 November 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document (might not be available)

29/11/0029 November 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document (might not be available)

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document (might not be available)

05/12/995 December 1999 RETURN MADE UP TO 30/11/99; NO CHANGE OF MEMBERS

View Document (might not be available)

23/09/9923 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document (might not be available)

21/01/9921 January 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 SECRETARY RESIGNED

View Document (might not be available)

12/01/9912 January 1999 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document (might not be available)

03/02/983 February 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document (might not be available)

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document (might not be available)

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document (might not be available)

06/02/976 February 1997 RETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS

View Document (might not be available)

27/08/9627 August 1996 REGISTERED OFFICE CHANGED ON 27/08/96 FROM: WOKINGHAM CHAMBERS, BROAD STREET, WOKINGHAM, RG11 1AL

View Document (might not be available)

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document (might not be available)

03/01/963 January 1996 RETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS

View Document (might not be available)

07/01/957 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

07/01/957 January 1995 RETURN MADE UP TO 11/12/94; FULL LIST OF MEMBERS

View Document (might not be available)

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document (might not be available)

22/03/9422 March 1994 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document (might not be available)

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document (might not be available)

18/05/9318 May 1993 DIRECTOR RESIGNED

View Document (might not be available)

18/12/9218 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

18/12/9218 December 1992 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document (might not be available)

16/12/9216 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document (might not be available)

06/03/926 March 1992 RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS

View Document (might not be available)

04/02/924 February 1992 AUDITOR'S RESIGNATION

View Document (might not be available)

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92 FROM: WOKINGHAM CHAMBERS, BROAD STREET, WOKINGHAM, BERK R611 1AL

View Document (might not be available)

15/01/9215 January 1992 LOCATION OF REGISTER OF MEMBERS

View Document (might not be available)

13/01/9213 January 1992 AUDITOR'S RESIGNATION

View Document (might not be available)

15/11/9115 November 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/05

View Document (might not be available)

12/09/9112 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document (might not be available)

12/09/9112 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

12/09/9112 September 1991 REGISTERED OFFICE CHANGED ON 12/09/91 FROM: UNIT 12, PORTSMOUTH ENTERPRISE CENTRE, QUATREMAINE ROAD, PORTSMOUTH, HANTS. PO3 5QT

View Document (might not be available)

25/01/9125 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document (might not be available)

16/01/9116 January 1991 LOCATION OF REGISTER OF MEMBERS

View Document (might not be available)

20/12/9020 December 1990 REGISTERED OFFICE CHANGED ON 20/12/90 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document (might not be available)

20/12/9020 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

11/12/9011 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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