FUTURE ENGINEERING RECRUITMENT LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Final Gazette dissolved following liquidation

View Document

03/01/253 January 2025 Final Gazette dissolved following liquidation

View Document

03/10/243 October 2024 Administrator's progress report

View Document

03/10/243 October 2024 Notice of move from Administration to Dissolution

View Document

18/07/2418 July 2024 Notice of order removing administrator from office

View Document

15/07/2415 July 2024 Notice of appointment of a replacement or additional administrator

View Document

28/04/2428 April 2024 Administrator's progress report

View Document

07/12/237 December 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

15/11/2315 November 2023 Notice of deemed approval of proposals

View Document

03/11/233 November 2023 Registered office address changed from 13 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2023-11-03

View Document

19/10/2319 October 2023 Statement of administrator's proposal

View Document

19/10/2319 October 2023 Appointment of an administrator

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

01/02/221 February 2022 Cessation of Posterus Limited as a person with significant control on 2021-01-23

View Document

01/02/221 February 2022 Notification of a person with significant control statement

View Document

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, WITH UPDATES

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN POWLETT / 22/01/2021

View Document

07/09/207 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068002610002

View Document

03/09/203 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068002610001

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT ENGLAND

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / POSTERUS LIMITED / 16/08/2020

View Document

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

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1929 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

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

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 63 ST MARY AXE LONDON LONDON EC3A 8AA ENGLAND

View Document

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

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 50 BURNHILL ROAD BECKENHAM KENT BR3 3LA

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

26/01/1626 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

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

View Accounts

29/01/1529 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/03/144 March 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN PETER COURTNEY / 01/01/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/02/1321 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN PETER COURTNEY / 28/11/2012

View Document

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

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN PETER COURTNEY / 01/03/2011

View Document

27/01/1227 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 264 HIGH STREET BECKENHAM KENT BR3 1DZ UNITED KINGDOM

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 50 BURNHILL ROAD BECKENHAM KENT BR3 3LA

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF CHARLES LENG / 01/01/2010

View Document

25/01/1125 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/05/104 May 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN PETER COURTNEY / 01/01/2010

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR MIA LANG

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID MCCARTHY / 01/01/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAIL MEHMET / 01/01/2010

View Document

28/04/1028 April 2010 SAIL ADDRESS CREATED

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF CHARLES LENG / 01/01/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN POWLETT / 01/01/2010

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ISMAIL MEHMET / 24/04/2009

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY LENG / 24/04/2009

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIA LANG / 24/04/2009

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN COURTNEY / 24/04/2009

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RYAN POWLETT / 24/04/2009

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEN MCCARTHY / 24/04/2009

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM KINGFISHER HOUSE ELMFIELD ROAD BROMLEY BR1 1LT

View Document

23/01/0923 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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