FUTURE TECHNOLOGY 365 LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

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

View Accounts

20/02/2320 February 2023 Registered office address changed from 1st Floor Princes Exchange Princes Square Leeds LS1 4HY United Kingdom to 41 Park Square North Leeds LS1 2NP on 2023-02-20

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

09/08/219 August 2021 Registered office address changed from 3rd Floor 21 York Place Leeds West Yorkshire LS1 2EX United Kingdom to 1st Floor Princes Exchange Princes Square Leeds LS1 4HY on 2021-08-09

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

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

View Accounts

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 9 YORK PLACE LEEDS LS1 2DS ENGLAND

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR JAMES RICHARD PENNY

View Document

26/07/1826 July 2018 CESSATION OF OHS GROUP (UK) LIMITED AS A PSC

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN PENNY

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR ALEXANDER MARTIN PENNY

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STONELODE LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM KIDD HOUSE WHITEHALL ROAD LEEDS LS12 1AP

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 31/03/16 AUDITED ABRIDGED

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

10/01/1610 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

06/10/156 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

15/01/1515 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HORSFALL

View Document

29/11/1429 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 11-17 CAMPUS ROAD LISTERHILLS SCIENCE PARK BRADFORD WEST YORKSHIRE BD7 1HR

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN RAY

View Document

07/01/147 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

24/10/1324 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/11/126 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1110 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/11/117 November 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

05/08/115 August 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

31/03/1131 March 2011 COMPANY NAME CHANGED SYSTEM ACCESS FALL ELIMINATION (UK) LIMITED CERTIFICATE ISSUED ON 31/03/11

View Document

15/11/1015 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 22 FIELDSIDE EDENTHORPE DONCASTER SOUTH YORKSHIRE DN3 2JS ENGLAND

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR JOHN STEPHEN RAY

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR JOHN LESLIE HORSFALL

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR. MARTIN RICHARD PENNY

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE JOHNSON

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/03/109 March 2010 PREVEXT FROM 30/09/2009 TO 30/11/2009

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM UNIT 2 BLOCK 4 HEATHER COURT SHAW WOOD WAY DONCASTER SOUTH YORKSHIRE DN2 5YL

View Document

28/09/0928 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 22 FIELDSIDE EDENTHORPE DONCASTER SOUTH YORKSHIRE DN3 2JS ENGLAND

View Document

07/08/097 August 2009 DISPENSE WITH SECRETARY 10/07/2009

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE JOHNSON

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED SECRETARY JOANNE JOHNSON

View Document

07/08/097 August 2009 DIRECTOR APPOINTED JOANNE JOHNSON

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 22 FIELDSIDE EDENTHORPE DONCASTER SOUTH YORKSHIRE DN3 2JS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 COMPANY NAME CHANGED SYSTEM ACCESS FALL ELIMINATION L IMITED CERTIFICATE ISSUED ON 05/10/05

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 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