FUTURE LEARNING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Change of details for Mr Paul Anthony Massey as a person with significant control on 2025-06-16

View Document

16/06/2516 June 2025 Director's details changed for Mr Paul David Beckwith on 2025-06-16

View Document

16/06/2516 June 2025 Director's details changed for Mr Paul David Beckwith on 2025-06-16

View Document

16/06/2516 June 2025 Change of details for Mr Paul Beckwith as a person with significant control on 2025-06-16

View Document

16/06/2516 June 2025 Registered office address changed from Missenden Abbey High Street Great Missenden Bucks HP16 0BD England to 9 Eythrope Road Stone Aylesbury Buckinghamshire HP17 8PH on 2025-06-16

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-09-30

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

03/10/243 October 2024 Director's details changed for Paul Anthony Massey on 2024-10-02

View Document

03/10/243 October 2024 Director's details changed for Mr Paul David Beckwith on 2024-10-02

View Document

03/10/243 October 2024 Change of details for Mr Paul Anthony Massey as a person with significant control on 2024-10-02

View Document

02/10/242 October 2024 Secretary's details changed for Paul Anthony Massey on 2024-10-02

View Document

02/10/242 October 2024 Change of details for Mr Paul Beckwith as a person with significant control on 2024-10-02

View Document

02/10/242 October 2024 Change of details for Mr Paul Anthony Massey as a person with significant control on 2024-10-02

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/06/2412 June 2024 Micro company accounts made up to 2023-09-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

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

View Accounts

18/07/2318 July 2023 Registered office address changed from 45 Newtown Lane Verwood Dorset BH31 6JD to Missenden Abbey High Street Great Missenden Bucks HP16 0BD on 2023-07-18

View Document

18/07/2318 July 2023 Change of details for Mr Paul Anthony Massey as a person with significant control on 2023-06-20

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Accounts

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

View Accounts

19/11/1919 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

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

View Accounts

18/11/1818 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/12/1711 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/05/165 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 2 RUTHERFORD CLOSE`, HIGHCLERE NEWBURY BERKSHIRE RG20 9QD

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY MASSEY / 01/10/2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/07/1517 July 2015

View Document

10/01/1510 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/10/142 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/10/136 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 DIRECTOR APPOINTED PAUL DAVID BECKWITH

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BECKWITH

View Document

22/06/1222 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR PAUL DAVID BECKWITH

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR KATHERINE MASSEY

View Document

14/01/1214 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY MASSEY / 01/03/2011

View Document

20/06/1120 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ELIZABETH MASSEY / 01/03/2011

View Document

16/01/1116 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ELIZABETH MASSEY / 01/01/2010

View Document

01/07/101 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

12/02/1012 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MASSEY / 19/06/2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL MASSEY / 19/06/2009

View Document

30/01/0930 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL MASSEY / 30/03/2008

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ASHBY / 30/03/2008

View Document

17/01/0817 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0627 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: FINANCE DIRECTION 2 NORMAY RISE WASH COMMON NEWBURY BERKSHIRE RG14 6RY

View Document

23/05/0623 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/03/0211 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/07/9912 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM: 54 HIGH STREET THEALE READING RG7 5AN

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/08/965 August 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/09/956 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9519 June 1995 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