FUTURENERGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | |
28/08/2528 August 2025 New | Confirmation statement made on 2025-08-28 with updates |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-06 with updates |
18/03/2518 March 2025 | Appointment of Mr George Mark Feiger as a director on 2025-02-26 |
18/03/2518 March 2025 | Appointment of Mr Stephen Leonard Harrison as a director on 2025-02-26 |
12/03/2512 March 2025 | Total exemption full accounts made up to 2024-08-31 |
12/03/2512 March 2025 | Statement of capital following an allotment of shares on 2025-02-26 |
12/03/2512 March 2025 | Notification of a person with significant control statement |
03/03/253 March 2025 | Change of share class name or designation |
03/03/253 March 2025 | Cessation of Melanie Patricia Osborne as a person with significant control on 2025-02-26 |
03/03/253 March 2025 | Sub-division of shares on 2025-02-26 |
11/02/2511 February 2025 | Memorandum and Articles of Association |
11/02/2511 February 2025 | Resolutions |
03/01/253 January 2025 | Registered office address changed from Ettington Park Business Centre Alderminster Stratford upon Avon Warwickshire CV37 8BT to Suite 3 1a & 1B Atherstone Barns Atherstone on Stour Stratford upon Avon Warwickshire CV37 8NE on 2025-01-03 |
15/11/2415 November 2024 | Termination of appointment of Holly Peta Mcleish as a director on 2024-11-15 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-06 with updates |
01/03/241 March 2024 | Total exemption full accounts made up to 2023-08-31 |
07/12/237 December 2023 | Notification of Melanie Patricia Osborne as a person with significant control on 2023-10-05 |
07/12/237 December 2023 | Change of details for Mrs Melanie Patricia Osborne as a person with significant control on 2023-10-05 |
06/12/236 December 2023 | Withdrawal of a person with significant control statement on 2023-12-06 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
21/04/2321 April 2023 | Termination of appointment of Peter William Osborne as a director on 2023-04-20 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with updates |
06/04/236 April 2023 | Register inspection address has been changed from Holly Tree Cottage Oxhill Bridle Road Pillerton Hersey Warwick CV35 0QB United Kingdom to 32 Faversham Road London SE6 4XF |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-08-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
06/10/216 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
16/03/2116 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/04/2026 April 2020 | APPOINTMENT TERMINATED, SECRETARY PETER OSBORNE |
21/02/2021 February 2020 | 31/08/19 TOTAL EXEMPTION FULL |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
25/02/1925 February 2019 | 31/08/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
01/03/181 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
24/01/1724 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS NANGLE / 24/01/2017 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
06/05/166 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
26/10/1526 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/04/1528 April 2015 | DIRECTOR APPOINTED MR STUART LLOYD MCLEISH |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
06/10/146 October 2014 | 05/10/14 NO CHANGES |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
05/11/135 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLY PETA MCLEISH / 05/11/2013 |
14/10/1314 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
23/04/1323 April 2013 | DIRECTOR APPOINTED MR DOUGLAS NANGLE |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
13/12/1213 December 2012 | 07/11/12 STATEMENT OF CAPITAL GBP 1000 |
29/11/1229 November 2012 | SECOND FILING WITH MUD 05/10/11 FOR FORM AR01 |
11/10/1211 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
13/02/1213 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
08/02/128 February 2012 | PREVSHO FROM 31/10/2011 TO 31/08/2011 |
19/10/1119 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
06/07/116 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
06/10/106 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
25/02/1025 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
09/10/099 October 2009 | SAIL ADDRESS CREATED |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM OSBORNE / 08/10/2009 |
09/10/099 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
09/10/099 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLY PETA MCLEISH / 08/10/2009 |
09/10/099 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
06/08/096 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
29/06/0929 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HOLLY OSBORNE / 23/05/2009 |
07/10/087 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
18/10/0718 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
20/10/0620 October 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
20/10/0620 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/10/055 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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