FUTURENEED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

04/06/244 June 2024 Satisfaction of charge 3 in full

View Document

04/06/244 June 2024 Satisfaction of charge 4 in full

View Document

27/03/2427 March 2024

View Document

27/03/2427 March 2024

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Statement of capital on 2024-03-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Change of details for Mr Mark Goddard Watts as a person with significant control on 2021-12-01

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

15/03/2115 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

07/07/207 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARK GODDARD WATTS / 01/10/2019

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MRS HELEN GODDARD WATTS / 01/10/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/07/1922 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOXIE GODDARD-WATTS / 07/01/2019

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER GODDARD-WATTS

View Document

16/01/1916 January 2019 CESSATION OF JENNIFER GODDARD WATTS AS A PSC

View Document

16/01/1916 January 2019 SECRETARY'S CHANGE OF PARTICULARS / HELEN LOXIE GODDARD-WATTS / 07/01/2019

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GODDARD-WATTS / 07/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

05/07/175 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM TECHNOLOGY HOUSE 16-18 WHITELADIES ROAD CLIFTON BRISTOL BS8 2LG

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM STRATTON HOUSE OVER STRATTON SOUTH PETHERTON SOMERSET TA13 5LQ

View Document

03/03/143 March 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/08/138 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GODDARD-WATTS / 01/07/2012

View Document

21/08/1221 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/07/1030 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/07/0713 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

01/02/061 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 NC INC ALREADY ADJUSTED 25/01/01

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NC INC ALREADY ADJUSTED 25/01/01

View Document

07/02/017 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/017 February 2001 £ NC 1000/3000000 25/0

View Document

07/02/017 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/01/01

View Document

14/09/0014 September 2000 ADOPT MEM AND ARTS 08/09/00

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 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