FUTURENERGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 New

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with updates

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

18/03/2518 March 2025 Appointment of Mr George Mark Feiger as a director on 2025-02-26

View Document

18/03/2518 March 2025 Appointment of Mr Stephen Leonard Harrison as a director on 2025-02-26

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/03/2512 March 2025 Statement of capital following an allotment of shares on 2025-02-26

View Document

12/03/2512 March 2025 Notification of a person with significant control statement

View Document

03/03/253 March 2025 Change of share class name or designation

View Document

03/03/253 March 2025 Cessation of Melanie Patricia Osborne as a person with significant control on 2025-02-26

View Document

03/03/253 March 2025 Sub-division of shares on 2025-02-26

View Document

11/02/2511 February 2025 Memorandum and Articles of Association

View Document

11/02/2511 February 2025 Resolutions

View Document

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

View Document

15/11/2415 November 2024 Termination of appointment of Holly Peta Mcleish as a director on 2024-11-15

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/12/237 December 2023 Notification of Melanie Patricia Osborne as a person with significant control on 2023-10-05

View Document

07/12/237 December 2023 Change of details for Mrs Melanie Patricia Osborne as a person with significant control on 2023-10-05

View Document

06/12/236 December 2023 Withdrawal of a person with significant control statement on 2023-12-06

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/04/2321 April 2023 Termination of appointment of Peter William Osborne as a director on 2023-04-20

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

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

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/03/2116 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/04/2026 April 2020 APPOINTMENT TERMINATED, SECRETARY PETER OSBORNE

View Document

21/02/2021 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/02/1925 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/03/181 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS NANGLE / 24/01/2017

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/10/1526 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/04/1528 April 2015 DIRECTOR APPOINTED MR STUART LLOYD MCLEISH

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/10/146 October 2014 05/10/14 NO CHANGES

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/11/135 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLY PETA MCLEISH / 05/11/2013

View Document

14/10/1314 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/04/1323 April 2013 DIRECTOR APPOINTED MR DOUGLAS NANGLE

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/12/1213 December 2012 07/11/12 STATEMENT OF CAPITAL GBP 1000

View Document

29/11/1229 November 2012 SECOND FILING WITH MUD 05/10/11 FOR FORM AR01

View Document

11/10/1211 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/02/1213 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

08/02/128 February 2012 PREVSHO FROM 31/10/2011 TO 31/08/2011

View Document

19/10/1119 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

06/10/106 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

09/10/099 October 2009 SAIL ADDRESS CREATED

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM OSBORNE / 08/10/2009

View Document

09/10/099 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLY PETA MCLEISH / 08/10/2009

View Document

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

View Document

06/08/096 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY OSBORNE / 23/05/2009

View Document

07/10/087 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 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