FUTURE NETWORK SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Accounts for a small company made up to 2024-06-29 |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
16/07/2416 July 2024 | Registration of charge 064365090004, created on 2024-07-16 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-29 |
31/01/2431 January 2024 | Confirmation statement made on 2023-12-01 with updates |
29/09/2329 September 2023 | Accounts for a small company made up to 2022-06-29 |
10/07/2310 July 2023 | Notification of Majstor Holdings Limited as a person with significant control on 2023-07-05 |
10/07/2310 July 2023 | Cessation of Makehappen Group Limited as a person with significant control on 2023-07-05 |
30/06/2330 June 2023 | Current accounting period shortened from 2022-06-30 to 2022-06-29 |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
01/12/221 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
18/11/2218 November 2022 | Accounts for a small company made up to 2021-06-30 |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
28/02/2228 February 2022 | Accounts for a small company made up to 2020-06-30 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
03/12/213 December 2021 | Register inspection address has been changed from Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England to Unit 2 Intermezzo Drive Stourton Leeds West Yorkshire LS10 1DF |
26/11/2126 November 2021 | Change of details for Makehappen Group Limited as a person with significant control on 2019-04-03 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/01/2030 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | CESSATION OF CHRISTOPHER MICHAEL WALTON AS A PSC |
06/01/206 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAKEHAPPEN GROUP LIMITED |
06/01/206 January 2020 | CESSATION OF STEPHEN MICHAEL WALTON AS A PSC |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES |
30/09/1930 September 2019 | PREVEXT FROM 31/01/2019 TO 31/03/2019 |
10/06/1910 June 2019 | ADOPT ARTICLES 03/04/2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
09/12/189 December 2018 | 31/01/18 TOTAL EXEMPTION FULL |
29/11/1829 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/11/1829 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
17/04/1817 April 2018 | 31/01/17 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM UNIT 7 HALES ROAD WORTLEY LEEDS WEST YORKSHIRE LS12 4PL |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
20/06/1720 June 2017 | AUDITOR'S RESIGNATION |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
22/08/1622 August 2016 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/16 |
24/03/1624 March 2016 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
15/12/1515 December 2015 | SAIL ADDRESS CHANGED FROM: C/O PHIL DODGSON & PARTNERS LTD 49 CHAPELTOWN PUDSEY WEST YORKSHIRE LS28 7RZ UNITED KINGDOM |
15/12/1515 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
22/10/1522 October 2015 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2015 |
04/06/154 June 2015 | DIRECTOR APPOINTED MR STEPHEN WALTON |
04/06/154 June 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALTON |
04/06/154 June 2015 | DIRECTOR APPOINTED MR CHRIS WALTON |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
02/12/142 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
23/10/1423 October 2014 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2014 |
26/06/1426 June 2014 | APPOINTMENT TERMINATED, SECRETARY STEPHEN WALTON |
26/06/1426 June 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/01/1428 January 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALTON |
28/01/1428 January 2014 | DIRECTOR APPOINTED MR MICHAEL WALTON |
17/12/1317 December 2013 | Annual return made up to 26 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
09/10/139 October 2013 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/12/1231 December 2012 | Annual return made up to 26 November 2012 with full list of shareholders |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
22/08/1222 August 2012 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
22/05/1222 May 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALTON |
13/04/1213 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
09/01/129 January 2012 | Annual return made up to 26 November 2011 with full list of shareholders |
11/11/1111 November 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALTON |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
05/08/115 August 2011 | DIRECTOR APPOINTED MR MICHAEL WALTON |
05/08/115 August 2011 | DIRECTOR APPOINTED MR STEPHEN MICHAEL WALTON |
29/07/1129 July 2011 | REGISTERED OFFICE CHANGED ON 29/07/2011 FROM UNIT 48 OAKLANDS ROAD TRADING ESTATE RODLEY LEEDS WEST YORKSHIRE LS13 1LQ ENGLAND |
05/05/115 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/01/1117 January 2011 | Annual return made up to 26 November 2010 with full list of shareholders |
15/01/1115 January 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALTON |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
08/02/108 February 2010 | Annual return made up to 26 November 2009 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL WALTON / 01/10/2009 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WALTON / 02/10/2009 |
05/02/105 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
05/02/105 February 2010 | SAIL ADDRESS CREATED |
05/02/105 February 2010 | REGISTERED OFFICE CHANGED ON 05/02/2010 FROM UNIT A1 NEW PUDSEY SQUARE BRADFORD ROAD PUDSEY LEEDS WEST YORKSHIRE LS28 6PX |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
09/04/099 April 2009 | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | PREVEXT FROM 30/11/2008 TO 31/01/2009 |
03/12/083 December 2008 | REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 8 PLOWMANS WALK LEEDS WEST YORKSHIRE LS19 7FJ |
21/02/0821 February 2008 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
21/02/0821 February 2008 | NEW SECRETARY APPOINTED |
21/02/0821 February 2008 | REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 31 HALF MILE STANNINGLEY PUDSEY WEST YORKSHIRE LS13 1BN |
17/12/0717 December 2007 | NEW DIRECTOR APPOINTED |
17/12/0717 December 2007 | SECRETARY RESIGNED |
17/12/0717 December 2007 | DIRECTOR RESIGNED |
10/12/0710 December 2007 | NEW DIRECTOR APPOINTED |
10/12/0710 December 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/11/0729 November 2007 | REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 49 CHAPELTOWN PUDSEY LS28 7RZ |
26/11/0726 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FUTURE NETWORK SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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