FUTURESIGHT BUSINESS INTELLIGENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

07/10/247 October 2024 Micro company accounts made up to 2023-07-31

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

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

View Accounts

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

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

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/02/2117 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM NEW BOND HOUSE BOND STREET BRISTOL BS2 9AG ENGLAND

View Document

17/09/2017 September 2020 PREVEXT FROM 31/01/2020 TO 31/07/2020

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE ASHWORTH

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 CESSATION OF SIMON GARETH ASHWORTH AS A PSC

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CHARLES WADDINGTON

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON ASHWORTH

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR ROBERT CHARLES WADDINGTON

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MRS CATHERINE JOANNA ASHWORTH

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WADDINGTON

View Document

05/07/185 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM KEELEY COTTAGE LOWER HIGH STREET CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6DY

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/04/166 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM C/O ARTHUR G MEAD ADAM HOUSE 1 FITZROY SQUARE LONDON W1T 5HE

View Document

08/04/148 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR SIMON GARETH ASHWORTH

View Document

27/02/1427 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 12 WENDOVER ROAD LONDON NW10 4RT

View Document

22/03/1322 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/10/1211 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

25/03/1125 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

19/10/1019 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

17/02/1017 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

01/05/091 May 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

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