FUTURESOURCE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-06-06 with updates

View Document

22/04/2522 April 2025 Group of companies' accounts made up to 2023-12-31

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

22/03/2522 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

25/09/2425 September 2024 Group of companies' accounts made up to 2022-12-31

View Document

24/06/2424 June 2024 Elect to keep the directors' register information on the public register

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

06/06/246 June 2024 Appointment of Dr Gopal Kutwaroo as a director on 2024-05-31

View Document

30/05/2430 May 2024 Appointment of Mr Robert Boylan Gaddy as a director on 2024-05-30

View Document

11/05/2411 May 2024 Termination of appointment of Howard Leslie Block as a director on 2023-11-29

View Document

11/05/2411 May 2024 Termination of appointment of Marc Howard Greenspan as a director on 2023-11-29

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Termination of appointment of Steven Gilroy as a director on 2023-09-30

View Document

20/07/2320 July 2023 Group of companies' accounts made up to 2021-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Appointment of Howard Leslie Block as a director on 2023-01-27

View Document

01/02/231 February 2023 Appointment of Mr Steven Gilroy as a director on 2023-01-27

View Document

01/02/231 February 2023 Memorandum and Articles of Association

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Termination of appointment of Justin Grant Holbrook as a director on 2023-01-27

View Document

11/01/2311 January 2023 Termination of appointment of Scott Robert Hall as a director on 2022-12-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2121 December 2021 Appointment of Director Justin Holbrook as a director on 2021-12-13

View Document

15/12/2115 December 2021 Termination of appointment of Ann Jacoby as a director on 2021-12-13

View Document

06/10/216 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-06 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH CARROLL

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR MARC HOWARD GREENSPAN

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR SCOTT ROBERT HALL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR ERIC BOSTIC

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR GREG LINDBERG

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR IAN ROPER

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR ERIC DANIEL BOSTIC

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTA MILLER

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED CHRISTA MILLER

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

04/06/194 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC DUNKELBERG

View Document

15/10/1815 October 2018 24/08/18 STATEMENT OF CAPITAL GBP 9966

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / ALCOHOL AND DATA HOLDINGS UK LIMITED / 19/07/2017

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM, 1ST FLOOR 45 GROSVENOR ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3AW, UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/08/1715 August 2017 DIRECTOR APPOINTED MS SARAH STEWART CARROLL

View Document

04/08/174 August 2017 14/06/17 STATEMENT OF CAPITAL GBP 9951.00

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED IAN BRIAN ROPER

View Document

17/07/1717 July 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

29/06/1729 June 2017 ADOPT ARTICLES 14/06/2017

View Document

07/06/177 June 2017 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