FUTURE PERFECT 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
04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Memorandum and Articles of Association

View Document

05/02/255 February 2025

View Document

05/02/255 February 2025

View Document

05/02/255 February 2025

View Document

05/02/255 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

31/10/2331 October 2023 Accounts for a small company made up to 2023-04-30

View Document

25/04/2325 April 2023 Current accounting period shortened from 2023-08-31 to 2023-04-30

View Document

13/04/2313 April 2023 Notification of Cooper Parry Wealth Limited as a person with significant control on 2023-04-04

View Document

13/04/2313 April 2023 Cessation of Nicholas Peter Crowe as a person with significant control on 2023-04-04

View Document

13/04/2313 April 2023 Cessation of Susan Alice Royle as a person with significant control on 2023-04-04

View Document

13/04/2313 April 2023 Termination of appointment of Susan Alice Royle as a director on 2023-04-04

View Document

13/04/2313 April 2023 Termination of appointment of Nicholas Peter Crowe as a director on 2023-04-04

View Document

13/04/2313 April 2023 Termination of appointment of Nicholas Peter Crowe as a secretary on 2023-04-04

View Document

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

View Document

13/04/2313 April 2023 Appointment of Mr Adrian Paul Cheatham as a director on 2023-04-04

View Document

13/04/2313 April 2023 Appointment of Mr James David Parnell as a director on 2023-04-04

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/01/2119 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/01/2023 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

30/01/1930 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

08/05/188 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PETER CROWE

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/11/1525 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/12/1412 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/11/1325 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/12/1214 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/11/1124 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/01/116 January 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/11/0925 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ALICE ROYLE / 23/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER CROWE / 23/11/2009

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/08/05

View Document

17/11/0417 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information