FUTURE TRANSPORT SYSTEMS LTD

Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-06-16 with updates

View Document

31/12/2431 December 2024 Resolutions

View Document

31/12/2431 December 2024 Memorandum and Articles of Association

View Document

30/12/2430 December 2024 Sub-division of shares on 2024-12-05

View Document

28/11/2428 November 2024 Termination of appointment of Mathias Anders Arvidsson as a director on 2024-11-18

View Document

28/11/2428 November 2024 Appointment of Mr Erik Johansson as a director on 2024-11-18

View Document

28/11/2428 November 2024 Appointment of Mr Benjamin Hill as a director on 2024-11-18

View Document

11/10/2411 October 2024 Appointment of Mr Mindaugas Gogelis as a director on 2024-09-27

View Document

08/10/248 October 2024 Accounts for a small company made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-17 with updates

View Document

09/01/249 January 2024 Accounts for a small company made up to 2022-12-31

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2023-01-31 to 2022-12-31

View Document

26/09/2326 September 2023 Appointment of Mr Scott Matthews as a secretary on 2023-09-26

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-17 with updates

View Document

04/08/234 August 2023 Termination of appointment of Matthew James Spencer Booth as a director on 2023-04-20

View Document

23/03/2323 March 2023 Registered office address changed from C/O Joseph Miller Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 2023-03-23

View Document

03/11/223 November 2022 Accounts for a small company made up to 2022-01-31

View Document

02/02/222 February 2022 Accounts for a small company made up to 2021-01-31

View Document

22/12/2122 December 2021 Registration of charge 069368090001, created on 2021-12-20

View Document

24/11/2124 November 2021 Appointment of Mr Johann Boukhors as a director on 2021-09-16

View Document

24/11/2124 November 2021 Termination of appointment of Brendan Gustaaf Henri Wauters as a director on 2021-09-16

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2020-11-19

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2020-09-16

View Document

30/06/2130 June 2021 Termination of appointment of Mark Barrie Bailey as a director on 2021-04-30

View Document

06/08/206 August 2020 17/01/20 STATEMENT OF CAPITAL GBP 3503

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR BRENDAN GUSTAAF HENRI WAUTERS

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR ARNOUT DIJKHUIZEN

View Document

31/10/1931 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

21/08/1921 August 2019 NOTIFICATION OF PSC STATEMENT ON 30/07/2019

View Document

15/08/1915 August 2019 CESSATION OF MATTHEW GERALD LENNOX LUMSDEN AS A PSC

View Document

15/08/1915 August 2019 CESSATION OF BUNHILL INVESTMENTS UNLIMITED AS A PSC

View Document

15/08/1915 August 2019 CESSATION OF ENGIE NEW VENTURES SAS AS A PSC

View Document

14/08/1914 August 2019 30/07/19 STATEMENT OF CAPITAL GBP 3469

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MCDONALD

View Document

17/07/1917 July 2019 25/06/19 STATEMENT OF CAPITAL GBP 3123

View Document

12/07/1912 July 2019 ADOPT ARTICLES 19/06/2019

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM C/O C/O JOSEPH MILLER & CO FLOOR A, MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LE ENGLAND

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR ARNOUT EGGO DIJKHUIZEN

View Document

05/11/185 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENGIE NEW VENTURES SAS

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR MARK BARRIE BAILEY

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUNHILL INVESTMENTS UNLIMITED

View Document

05/01/185 January 2018 16/11/17 STATEMENT OF CAPITAL GBP 2179

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BEASLEY

View Document

24/11/1724 November 2017 ADOPT ARTICLES 16/11/2017

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 ADOPT ARTICLES 03/07/2017

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR MATTHEW JAMES SPENCER BOOTH

View Document

13/07/1713 July 2017 03/07/17 STATEMENT OF CAPITAL GBP 1623

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW GERALD LENNOX LUMSDEN / 03/07/2017

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, SECRETARY HELEN RUTHERFORD

View Document

10/07/1710 July 2017 ADOPT ARTICLES 03/07/2017

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW GERALD LENNOX LUMSDEN

View Document

05/01/175 January 2017 21/11/16 STATEMENT OF CAPITAL GBP 1067

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1LE

View Document

08/12/168 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/08/1616 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

04/08/164 August 2016 30/03/16 STATEMENT OF CAPITAL GBP 896.00

View Document

15/07/1615 July 2016 ADOPT ARTICLES 20/11/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DOUGLAS MCDONALD / 17/06/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GERALD LENNOX LUMSDEN / 17/06/2015

View Document

23/11/1523 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/08/154 August 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR APPOINTED PETER MICHAEL BEASLEY

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/07/1410 July 2014 16/06/14 STATEMENT OF CAPITAL GBP 800

View Document

26/06/1426 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/09/1318 September 2013 10/09/13 STATEMENT OF CAPITAL GBP 200

View Document

08/07/138 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/06/1219 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

26/07/1126 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

18/01/1118 January 2011 AUDITOR'S RESIGNATION

View Document

14/01/1114 January 2011 09/12/10 STATEMENT OF CAPITAL GBP 100

View Document

06/12/106 December 2010 ADOPT ARTICLES 01/12/2010

View Document

08/10/108 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY SHARON CURRY

View Document

15/07/1015 July 2010 SECRETARY APPOINTED HELEN RUTHERFORD

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PRIDDEN

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN BARNES

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL TATE

View Document

15/07/1015 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

07/05/107 May 2010 PREVSHO FROM 30/06/2010 TO 31/01/2010

View Document

17/06/0917 June 2009 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