FUTURES CHANGING LTD
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-17 with updates |
11/02/2511 February 2025 | Total exemption full accounts made up to 2024-07-31 |
18/11/2418 November 2024 | Change of details for Ms Loren Michelle Janes as a person with significant control on 2024-09-30 |
30/09/2430 September 2024 | Termination of appointment of David Robert Hannah as a director on 2024-09-01 |
30/09/2430 September 2024 | Cessation of David Robert Hannah as a person with significant control on 2024-09-01 |
03/09/243 September 2024 | Notification of David Robert Hannah as a person with significant control on 2024-08-23 |
03/09/243 September 2024 | Appointment of Ms Loren Michelle Janes as a director on 2024-08-01 |
03/09/243 September 2024 | Cessation of James Hope as a person with significant control on 2024-08-23 |
03/09/243 September 2024 | Cessation of Deborah Susan Hannah as a person with significant control on 2024-08-23 |
03/09/243 September 2024 | Cessation of Bernard Edwin Gray as a person with significant control on 2024-08-23 |
03/09/243 September 2024 | Termination of appointment of James Hope as a director on 2024-08-01 |
28/08/2428 August 2024 | Termination of appointment of Stephen Murray Pitt as a director on 2024-08-16 |
23/08/2423 August 2024 | Appointment of Mr Stephen Murray Pitt as a director on 2024-08-16 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Certificate of change of name |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-17 with updates |
05/03/245 March 2024 | Notification of James Hope as a person with significant control on 2024-01-24 |
05/03/245 March 2024 | Cessation of David Robert Hannah as a person with significant control on 2024-01-24 |
05/03/245 March 2024 | Notification of Deborah Susan Hannah as a person with significant control on 2024-01-24 |
05/03/245 March 2024 | Notification of Loren Michelle Janes as a person with significant control on 2024-01-24 |
04/03/244 March 2024 | Appointment of Mr James Hope as a director on 2024-03-04 |
04/03/244 March 2024 | Termination of appointment of Daniel Phillip Fisher as a director on 2024-03-04 |
04/03/244 March 2024 | Cessation of Daniel Phillip Fisher as a person with significant control on 2024-03-04 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-07-31 |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-07-31 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-17 with updates |
23/12/2223 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-03-17 with updates |
30/03/2230 March 2022 | Change of details for Mr Daniel Phillip Fisher as a person with significant control on 2022-02-28 |
29/03/2229 March 2022 | Change of details for Mr Daniel Phillip Fisher as a person with significant control on 2022-02-28 |
29/03/2229 March 2022 | Notification of Bernard Gray as a person with significant control on 2022-02-28 |
28/03/2228 March 2022 | Cessation of Build Skill - Plus as a person with significant control on 2022-02-28 |
28/03/2228 March 2022 | Notification of David Hannah as a person with significant control on 2022-02-28 |
28/03/2228 March 2022 | Registered office address changed from Unit 4 Pineapple Park Road One Winsford Industrial Estate Winsford CW7 3PR England to 12 Grange Way Industrial Estate Grange Way Colchester Essex CO2 8HF on 2022-03-28 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
18/11/2118 November 2021 | Termination of appointment of Claire Jones as a director on 2021-11-17 |
18/11/2118 November 2021 | Cessation of Caire Jones as a person with significant control on 2021-11-17 |
30/07/2130 July 2021 | Resolutions |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/03/213 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/08/1929 August 2019 | CESSATION OF EDWARD LEE BOWEN AS A PSC |
29/08/1929 August 2019 | PSC'S CHANGE OF PARTICULARS / MR KENNETH NIGEL SION BOWEN / 01/12/2017 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/03/1828 March 2018 | ARTICLES OF ASSOCIATION |
01/02/181 February 2018 | COMPANY NAME CHANGED UKRS TRAINING LIMITED CERTIFICATE ISSUED ON 01/02/18 |
17/01/1817 January 2018 | 01/12/17 STATEMENT OF CAPITAL GBP 60 |
17/01/1817 January 2018 | 01/12/17 STATEMENT OF CAPITAL GBP 60 |
17/01/1817 January 2018 | RETURN OF PURCHASE OF OWN SHARES |
17/01/1817 January 2018 | RETURN OF PURCHASE OF OWN SHARES |
16/01/1816 January 2018 | ALTER ARTICLES 08/12/2017 |
04/01/184 January 2018 | APPOINTMENT TERMINATED, DIRECTOR EDWARD BOWEN |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/05/133 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/05/121 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/01/1210 January 2012 | SECOND FILING WITH MUD 29/04/11 FOR FORM AR01 |
06/01/126 January 2012 | 29/04/10 STATEMENT OF CAPITAL GBP 100 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/05/1126 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
15/09/1015 September 2010 | CURRSHO FROM 30/04/2011 TO 31/03/2011 |
29/04/1029 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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