FUTURE GENERATION SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

18/04/2418 April 2024 Termination of appointment of Gillian Denise West as a director on 2024-03-31

View Document

18/04/2418 April 2024 Notification of Peter David Stroud as a person with significant control on 2024-03-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

22/02/2222 February 2022 Change of share class name or designation

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/05/204 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CESSATION OF PETER DAVID STROUD AS A PSC

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/03/1931 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 PREVEXT FROM 31/10/2018 TO 31/01/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

04/03/184 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BRIGHT

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR SHELLEY BRIGHT

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID STROUD

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY MARIE BRIGHT / 21/09/2017

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

03/03/173 March 2017 30/09/16 STATEMENT OF CAPITAL GBP 121800

View Document

03/03/173 March 2017 30/09/16 STATEMENT OF CAPITAL GBP 121800

View Document

03/03/173 March 2017 30/09/16 STATEMENT OF CAPITAL GBP 121800

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY MARIE BRIGHT / 10/02/2016

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON VICTOR BRIGHT / 09/02/2016

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY MARIE BRIGHT / 10/02/2016

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON VICTOR BRIGHT / 09/02/2016

View Document

03/03/163 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN DENISE WEST / 10/09/2014

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID STROUD / 10/09/2014

View Document

09/10/149 October 2014 04/09/14 STATEMENT OF CAPITAL GBP 121700

View Document

09/10/149 October 2014 04/09/14 STATEMENT OF CAPITAL GBP 121700

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR PETER STROUD

View Document

18/04/1418 April 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

07/02/147 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER STROUD

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/06/1315 June 2013 APPOINTMENT TERMINATED, SECRETARY ADRIAN MARCUS NEALE

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER DAVID STROUD / 28/12/2012

View Document

15/02/1315 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DENISE WEST / 28/12/2012

View Document

11/02/1311 February 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

04/01/134 January 2013 DIRECTOR APPOINTED SHELLEY MARIE BRIGHT

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER DAVID STROUD / 04/01/2013

View Document

04/01/134 January 2013 DIRECTOR APPOINTED SIMON VICTOR BRIGHT

View Document

04/01/134 January 2013 DIRECTOR APPOINTED GILLIAN DENISE WEST

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 10 TOWN QUAY WHARF ABBEY ROAD BARKING ESSEX IG11 7BZ

View Document

08/11/128 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 22-23 WIDEGATE STREET LONDON E1 7HP UNITED KINGDOM

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/1210 February 2012 Annual return made up to 28 October 2011 with full list of shareholders

View Document

14/03/1114 March 2011 21/02/11 STATEMENT OF CAPITAL GBP 1000.00

View Document

14/03/1114 March 2011 27/01/11 STATEMENT OF CAPITAL GBP 700.00

View Document

14/03/1114 March 2011 31/01/11 STATEMENT OF CAPITAL GBP 925.00

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 29 DANBURY VALE DANBURY ESSEX CM3 4LA ENGLAND

View Document

28/10/1028 October 2010 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