FUTURE PERFECT 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 |
---|---|
04/04/254 April 2025 | Resolutions |
04/04/254 April 2025 | Memorandum and Articles of Association |
05/02/255 February 2025 | |
05/02/255 February 2025 | |
05/02/255 February 2025 | |
05/02/255 February 2025 | Audit exemption subsidiary accounts made up to 2024-04-30 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-17 with no updates |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-17 with updates |
31/10/2331 October 2023 | Accounts for a small company made up to 2023-04-30 |
25/04/2325 April 2023 | Current accounting period shortened from 2023-08-31 to 2023-04-30 |
13/04/2313 April 2023 | Notification of Cooper Parry Wealth Limited as a person with significant control on 2023-04-04 |
13/04/2313 April 2023 | Cessation of Nicholas Peter Crowe as a person with significant control on 2023-04-04 |
13/04/2313 April 2023 | Cessation of Susan Alice Royle as a person with significant control on 2023-04-04 |
13/04/2313 April 2023 | Termination of appointment of Susan Alice Royle as a director on 2023-04-04 |
13/04/2313 April 2023 | Termination of appointment of Nicholas Peter Crowe as a director on 2023-04-04 |
13/04/2313 April 2023 | Termination of appointment of Nicholas Peter Crowe as a secretary on 2023-04-04 |
13/04/2313 April 2023 | Registered office address changed from 68 Onslow Gardens London N10 3JX to Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 2023-04-13 |
13/04/2313 April 2023 | Appointment of Mr Adrian Paul Cheatham as a director on 2023-04-04 |
13/04/2313 April 2023 | Appointment of Mr James David Parnell as a director on 2023-04-04 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-08-31 |
17/11/2217 November 2022 | Confirmation statement made on 2022-11-17 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-08-31 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-17 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
19/01/2119 January 2021 | 31/08/20 TOTAL EXEMPTION FULL |
17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
23/01/2023 January 2020 | 31/08/19 TOTAL EXEMPTION FULL |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES |
30/01/1930 January 2019 | 31/08/18 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
08/05/188 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
05/12/175 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PETER CROWE |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES |
06/06/176 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
07/05/167 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
25/11/1525 November 2015 | Annual return made up to 17 November 2015 with full list of shareholders |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
12/12/1412 December 2014 | Annual return made up to 17 November 2014 with full list of shareholders |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
25/11/1325 November 2013 | Annual return made up to 17 November 2013 with full list of shareholders |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
14/12/1214 December 2012 | Annual return made up to 17 November 2012 with full list of shareholders |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
24/11/1124 November 2011 | Annual return made up to 17 November 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
06/01/116 January 2011 | Annual return made up to 17 November 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
25/11/0925 November 2009 | Annual return made up to 17 November 2009 with full list of shareholders |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ALICE ROYLE / 23/11/2009 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER CROWE / 23/11/2009 |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
05/12/085 December 2008 | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS |
06/06/086 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
19/12/0719 December 2007 | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | FULL ACCOUNTS MADE UP TO 31/08/06 |
15/12/0615 December 2006 | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | FULL ACCOUNTS MADE UP TO 31/08/05 |
28/11/0528 November 2005 | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/08/05 |
17/11/0417 November 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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