FUTURESCAN LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2025-03-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/06/2418 June 2024 Micro company accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

15/04/2415 April 2024 Secretary's details changed for Mrs Marie Lewis on 2024-04-15

View Document

12/04/2412 April 2024 Change of details for Mr Glenn Lewis as a person with significant control on 2024-04-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Registered office address changed from Armour House Colthrop Lane Thatcham Berkshire RG19 4PD England to Fairway House 26B Bath Road Calcot Reading Berkshire RG31 7QJ on 2024-02-20

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Termination of appointment of Nick Geary as a director on 2023-04-05

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

12/04/2312 April 2023 Cessation of Nick Geary as a person with significant control on 2023-04-05

View Document

12/04/2312 April 2023 Change of details for Mr Glenn Lewis as a person with significant control on 2023-04-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Amended micro company accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Change of details for Mr Glenn Lewis as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Change of details for Mr Glenn Lewis as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Registered office address changed from Suite 7 1B Kingfisher Court Hambridge Lane Newbury Berkshire RG14 5SJ England to Armour House Colthrop Lane Thatcham Berkshire RG19 4PD on 2021-10-15

View Document

15/10/2115 October 2021 Director's details changed for Mr Glenn Lewis on 2021-10-15

View Document

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

View Accounts

28/05/2028 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

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

View Accounts

03/07/193 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

01/05/191 May 2019 PREVEXT FROM 31/10/2018 TO 31/03/2019

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 50 WINTERBOURNE ROAD SWINDON SN25 1PZ UNITED KINGDOM

View Document

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

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR GLENN LEWIS / 09/05/2018

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR NICK GEARY / 09/05/2018

View Document

10/05/1810 May 2018 10/05/18 STATEMENT OF CAPITAL GBP 1

View Document

10/05/1810 May 2018 30/04/18 STATEMENT OF CAPITAL GBP 1

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR NICK GEARY

View Document

30/04/1830 April 2018 SECRETARY APPOINTED MRS MARIE LEWIS

View Document

30/04/1830 April 2018 CESSATION OF MARIE LEWIS AS A PSC

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR GLENN LEWIS

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY EGIJA GEARY

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY EGIJA GEARY

View Document

30/04/1830 April 2018 30/04/18 STATEMENT OF CAPITAL GBP 1

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARIE LEWIS

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENN LEWIS

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK GEARY

View Document

04/10/174 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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