FUTURE FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
17/12/2117 December 2021 Micro company accounts made up to 2021-09-30

View Document

15/11/2115 November 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

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

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR MATTHEW JOSEPH ROURKE

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR STEPHEN ROY BAXTER

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SEARL

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR BRUCE ROGERS

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEMBROKE FINANCIAL SERVICES LIMITED

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR KEITH WESLEY BONNER

View Document

07/05/207 May 2020 DIRECTOR APPOINTED MR KEITH ANDREW PETER RELF

View Document

06/05/206 May 2020 CESSATION OF BRUCE GEORGE ROGERS AS A PSC

View Document

06/05/206 May 2020 CESSATION OF NICHOLAS JOHN SEARL AS A PSC

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, SECRETARY ALISON SEARL

View Document

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM 73 KING'S STONE AVENUE STEYNING WEST SUSSEX BN44 3FJ

View Document

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

View Accounts

03/12/193 December 2019 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET SEARL / 25/11/2019

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SEARL / 10/10/2018

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SEARL / 10/06/2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

04/05/164 May 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

14/10/1514 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

28/01/1528 January 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

10/10/1410 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/10/1211 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

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

View Document

18/10/1118 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1013 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/10/0921 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN SEARL / 20/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ROGERS / 20/10/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/10/0810 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/10/0711 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/10/0613 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

14/11/0514 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0327 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 S366A DISP HOLDING AGM 10/10/02

View Document

22/03/0322 March 2003 NC INC ALREADY ADJUSTED 31/01/03

View Document

11/03/0311 March 2003 £ NC 1000/10000 31/01/

View Document

11/03/0311 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/0311 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0311 March 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

11/03/0311 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

10/10/0210 October 2002 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