FUTURE VOICE AND DATA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

16/11/1916 November 2019 REGISTERED OFFICE CHANGED ON 16/11/2019 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON BANBURY OXON OX15 6HW

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

15/11/1815 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 PREVEXT FROM 31/01/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/02/169 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/05/1516 May 2015 DISS40 (DISS40(SOAD))

View Document

15/05/1515 May 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 3120 PARK SQUARE BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7YN

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM SHIRLEY / 03/04/2015

View Document

14/05/1514 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MS MARIAN CHRISTINE SIMPSON / 03/04/2015

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM SHIRLEY / 16/10/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/02/136 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER EVANS

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM NUMBER ONE LICHFIELD SOUTH BIRMINGHAM ROAD LICHFIELD STAFFORDSHIRE WS14 0QP

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/02/1221 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM SHIRLEY / 31/01/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER EVANS / 08/02/2011

View Document

14/01/1114 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM SUTE D ASTOR HOUSE 282 LICHFIELD ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2UG

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIAN CHRISTINE SIMPSON / 31/12/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER EVANS / 31/12/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM SHIRLEY / 31/12/2009

View Document

25/02/1025 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/10/086 October 2008 DIRECTOR APPOINTED JENNIFER EVANS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 15 OAK WAY SUTTON COLDFIELD WEST MIDLANDS B76 2PG

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: SUITE 18 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

04/01/054 January 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


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