FUTURE STRUCTURAL 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
18/06/2518 June 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-05-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-05-18 with updates

View Document

12/07/2412 July 2024 Notification of David Paul Murphy as a person with significant control on 2024-02-26

View Document

12/07/2412 July 2024 Cessation of Amie Jane Oyston as a person with significant control on 2024-02-26

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Termination of appointment of Amie Jane Oyston as a director on 2024-02-26

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

13/02/2413 February 2024 Appointment of Mr David Paul Murphy as a director on 2024-02-12

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-05-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-05-18 with updates

View Document

08/07/218 July 2021 Change of details for Mr Sullivan Atkins Williams as a person with significant control on 2021-01-11

View Document

01/07/211 July 2021 Change of details for Mrs Amie Jane Oyston as a person with significant control on 2021-01-11

View Document

01/07/211 July 2021 Change of details for Mrs Mina Williams as a person with significant control on 2021-01-11

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINA WILLIAMS

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MRS MINA WILLIAMS

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR SULLIVAN ATKINS WILLIAMS

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SULLIVAN ATKINS WILLIAMS

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/08/1831 August 2018 DIRECTOR APPOINTED MRS AMIE JANE OYSTON

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR MINA WILLIAMS

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIE OYSTON

View Document

31/08/1831 August 2018 CESSATION OF SULLIVAN ATKINS WILLIAMS AS A PSC

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 1A TRAFALGAR MEWS LONDON E9 5JG ENGLAND

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR AMIE OYSTON

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MRS MINA WILLIAMS

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR SULLIVAN WILLIAMS

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVE MURPHY

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MRS AMIE JANE OYSTON

View Document

02/01/182 January 2018 CESSATION OF DAVID PAUL MURPHY AS A PSC

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 104 RAILWAY ARCHES CANNON STREET ROAD LONDON E1 2LY ENGLAND

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY STEVIE REARDON

View Document

31/05/1631 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN ANDERTON

View Document

18/05/1518 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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