FUTURE VISION ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

29/01/2529 January 2025 Application to strike the company off the register

View Document

05/10/245 October 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

03/11/233 November 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

18/10/2318 October 2023 Compulsory strike-off action has been discontinued

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

21/04/2121 April 2021 27/07/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 PREVSHO FROM 27/07/2021 TO 31/03/2021

View Document

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

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

27/07/2027 July 2020 Annual accounts for year ending 27 Jul 2020

View Accounts

09/04/209 April 2020 27/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

27/07/1927 July 2019 Annual accounts for year ending 27 Jul 2019

View Accounts

04/04/194 April 2019 27/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

27/07/1827 July 2018 Annual accounts for year ending 27 Jul 2018

View Accounts

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA ANITA CSINTALAN / 25/05/2018

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MISS ANGELA ANITA CSINTALAN / 25/05/2018

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 55 WOODPECKER WAY NORTHAMPTON NN4 0UP ENGLAND

View Document

24/04/1824 April 2018 27/07/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 PREVSHO FROM 31/07/2017 TO 27/07/2017

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 55 WOODPECKER WAY WOODPECKER WAY NORTHAMPTON NORTHAMPTONSHIRE NN4 0UP UNITED KINGDOM

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MISS ANGELA ANITA CSINTALAN / 28/07/2016

View Document

27/07/1727 July 2017 Annual accounts for year ending 27 Jul 2017

View Accounts

28/07/1628 July 2016 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