FUTURES CHANGING LTD

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

18/11/2418 November 2024 Change of details for Ms Loren Michelle Janes as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of David Robert Hannah as a director on 2024-09-01

View Document

30/09/2430 September 2024 Cessation of David Robert Hannah as a person with significant control on 2024-09-01

View Document

03/09/243 September 2024 Notification of David Robert Hannah as a person with significant control on 2024-08-23

View Document

03/09/243 September 2024 Appointment of Ms Loren Michelle Janes as a director on 2024-08-01

View Document

03/09/243 September 2024 Cessation of James Hope as a person with significant control on 2024-08-23

View Document

03/09/243 September 2024 Cessation of Deborah Susan Hannah as a person with significant control on 2024-08-23

View Document

03/09/243 September 2024 Cessation of Bernard Edwin Gray as a person with significant control on 2024-08-23

View Document

03/09/243 September 2024 Termination of appointment of James Hope as a director on 2024-08-01

View Document

28/08/2428 August 2024 Termination of appointment of Stephen Murray Pitt as a director on 2024-08-16

View Document

23/08/2423 August 2024 Appointment of Mr Stephen Murray Pitt as a director on 2024-08-16

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Certificate of change of name

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-17 with updates

View Document

05/03/245 March 2024 Notification of James Hope as a person with significant control on 2024-01-24

View Document

05/03/245 March 2024 Cessation of David Robert Hannah as a person with significant control on 2024-01-24

View Document

05/03/245 March 2024 Notification of Deborah Susan Hannah as a person with significant control on 2024-01-24

View Document

05/03/245 March 2024 Notification of Loren Michelle Janes as a person with significant control on 2024-01-24

View Document

04/03/244 March 2024 Appointment of Mr James Hope as a director on 2024-03-04

View Document

04/03/244 March 2024 Termination of appointment of Daniel Phillip Fisher as a director on 2024-03-04

View Document

04/03/244 March 2024 Cessation of Daniel Phillip Fisher as a person with significant control on 2024-03-04

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

23/12/2223 December 2022 Previous accounting period extended from 2022-03-31 to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-03-17 with updates

View Document

30/03/2230 March 2022 Change of details for Mr Daniel Phillip Fisher as a person with significant control on 2022-02-28

View Document

29/03/2229 March 2022 Change of details for Mr Daniel Phillip Fisher as a person with significant control on 2022-02-28

View Document

29/03/2229 March 2022 Notification of Bernard Gray as a person with significant control on 2022-02-28

View Document

28/03/2228 March 2022 Cessation of Build Skill - Plus as a person with significant control on 2022-02-28

View Document

28/03/2228 March 2022 Notification of David Hannah as a person with significant control on 2022-02-28

View Document

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

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Termination of appointment of Claire Jones as a director on 2021-11-17

View Document

18/11/2118 November 2021 Cessation of Caire Jones as a person with significant control on 2021-11-17

View Document

30/07/2130 July 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CESSATION OF EDWARD LEE BOWEN AS A PSC

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR KENNETH NIGEL SION BOWEN / 01/12/2017

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 ARTICLES OF ASSOCIATION

View Document

01/02/181 February 2018 COMPANY NAME CHANGED UKRS TRAINING LIMITED CERTIFICATE ISSUED ON 01/02/18

View Document

17/01/1817 January 2018 01/12/17 STATEMENT OF CAPITAL GBP 60

View Document

17/01/1817 January 2018 01/12/17 STATEMENT OF CAPITAL GBP 60

View Document

17/01/1817 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1817 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

16/01/1816 January 2018 ALTER ARTICLES 08/12/2017

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD BOWEN

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 SECOND FILING WITH MUD 29/04/11 FOR FORM AR01

View Document

06/01/126 January 2012 29/04/10 STATEMENT OF CAPITAL GBP 100

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

15/09/1015 September 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

29/04/1029 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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