FUTURE VISION ENGINEERING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
29/01/2529 January 2025 | Application to strike the company off the register |
05/10/245 October 2024 | Confirmation statement made on 2024-07-27 with no updates |
03/11/233 November 2023 | Confirmation statement made on 2023-07-27 with no updates |
18/10/2318 October 2023 | Compulsory strike-off action has been discontinued |
18/10/2318 October 2023 | Compulsory strike-off action has been discontinued |
17/10/2317 October 2023 | First Gazette notice for compulsory strike-off |
17/10/2317 October 2023 | First Gazette notice for compulsory strike-off |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-27 with updates |
21/04/2121 April 2021 | 27/07/20 TOTAL EXEMPTION FULL |
21/04/2121 April 2021 | PREVSHO FROM 27/07/2021 TO 31/03/2021 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
27/07/2027 July 2020 | Annual accounts for year ending 27 Jul 2020 |
09/04/209 April 2020 | 27/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES |
27/07/1927 July 2019 | Annual accounts for year ending 27 Jul 2019 |
04/04/194 April 2019 | 27/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
27/07/1827 July 2018 | Annual accounts for year ending 27 Jul 2018 |
02/07/182 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA ANITA CSINTALAN / 25/05/2018 |
02/07/182 July 2018 | PSC'S CHANGE OF PARTICULARS / MISS ANGELA ANITA CSINTALAN / 25/05/2018 |
02/07/182 July 2018 | REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 55 WOODPECKER WAY NORTHAMPTON NN4 0UP ENGLAND |
24/04/1824 April 2018 | 27/07/17 TOTAL EXEMPTION FULL |
20/04/1820 April 2018 | PREVSHO FROM 31/07/2017 TO 27/07/2017 |
31/08/1731 August 2017 | REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 55 WOODPECKER WAY WOODPECKER WAY NORTHAMPTON NORTHAMPTONSHIRE NN4 0UP UNITED KINGDOM |
31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES |
30/08/1730 August 2017 | PSC'S CHANGE OF PARTICULARS / MISS ANGELA ANITA CSINTALAN / 28/07/2016 |
27/07/1727 July 2017 | Annual accounts for year ending 27 Jul 2017 |
28/07/1628 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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