FUTURE ACCESS SOLUTIONS LTD

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 NewRegistered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Unit B Minto Avenue Altens Industrial Estate Aberdeen AB12 3JZ on 2025-07-10

View Document

10/07/2510 July 2025 NewTermination of appointment of Andrew Graham as a director on 2025-07-01

View Document

10/07/2510 July 2025 NewNotification of Euro Energy Services Limited as a person with significant control on 2025-07-01

View Document

10/07/2510 July 2025 NewAppointment of Stronachs Secretaries Limited as a secretary on 2025-07-01

View Document

10/07/2510 July 2025 NewAppointment of Mr Darryl John Anderson as a director on 2025-07-01

View Document

10/07/2510 July 2025 NewCessation of Andrew Graham as a person with significant control on 2025-07-01

View Document

02/06/252 June 2025 NewChange of details for Mr Andrew Graham as a person with significant control on 2022-02-28

View Document

02/06/252 June 2025 NewCessation of Megan Claire Graham as a person with significant control on 2022-02-28

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-24 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/09/237 September 2023 Director's details changed for Mr Andrew Graham on 2023-09-07

View Document

06/09/236 September 2023 Registered office address changed from 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ United Kingdom to 272 Bath Street Glasgow G2 4JR on 2023-09-06

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/03/221 March 2022 Termination of appointment of Megan Claire Graham as a director on 2022-02-28

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

24/09/1824 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEGAN CLAIRE GRAHAM

View Document

24/09/1824 September 2018 12/09/18 STATEMENT OF CAPITAL GBP 20

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MEGAN CLAIRE GRAHAM

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / ANDREW GRAHAM / 12/09/2018

View Document

12/09/1812 September 2018 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