FUTURE TECHNOLOGY SERVICES LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Final Gazette dissolved following liquidation

View Document

05/12/245 December 2024 Final Gazette dissolved following liquidation

View Document

09/04/249 April 2024 Administrator's progress report

View Document

15/03/2415 March 2024 Notice of extension of period of Administration

View Document

17/11/2317 November 2023 Administrator's progress report

View Document

04/05/234 May 2023 Administrator's progress report

View Document

09/03/239 March 2023 Notice of extension of period of Administration

View Document

10/11/2210 November 2022 Administrator's progress report

View Document

09/04/229 April 2022 Registered office address changed from Technology House, Unit 10 & 11 Barrow Close Blackpool FY4 5PS to Heskin Hall Farm Wood Lane Heskin PR7 5PA on 2022-04-09

View Document

07/04/227 April 2022 Appointment of an administrator

View Document

20/01/2220 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

14/12/2114 December 2021 Director's details changed for Mr Stephen Keith Butterfield on 2021-12-10

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

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

View Accounts

06/01/216 January 2021 31/05/20 UNAUDITED ABRIDGED

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

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

View Accounts

05/02/205 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

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

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 31/05/18 UNAUDITED ABRIDGED

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

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

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 31/05/17 UNAUDITED ABRIDGED

View Document

12/07/1712 July 2017 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MAREE WHITEHOUSE / 07/11/2016

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN WHITEHOUSE / 07/11/2016

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN WHITEHOUSE / 07/11/2016

View Document

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

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

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

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM TECHNOLOGY HOUSE 17 THE PAVILLIONS AVROE CRESCENT BLACKPOOL LANCASHIRE FY4 2DP

View Document

27/04/1527 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/04/151 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038129790003

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038129790004

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/07/1423 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR STEPHEN KEITH BUTTERFIELD

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY GAVAHAN

View Document

18/01/1418 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038129790003

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/08/135 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/09/1219 September 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM BECKETT HOUSE SOVEREIGN COURT WYREFIELDS POULTON INDUSTRIAL ESTATE POULTON-LE-FYLDE LANCASHIRE FY6 8JX

View Document

17/02/1217 February 2012 01/09/11 STATEMENT OF CAPITAL GBP 24

View Document

09/02/129 February 2012 RE-CLASSIFICATION OF SHARES 31/08/2011

View Document

29/11/1129 November 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARCH

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/08/1011 August 2010 11/08/10 STATEMENT OF CAPITAL GBP 20

View Document

11/08/1011 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/1029 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WHITEHOUSE / 20/07/2010

View Document

02/06/102 June 2010 PREVSHO FROM 30/06/2010 TO 31/05/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GAVAHAN / 21/04/2010

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR SAM STEELE

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 2 NILE CLOSE, RIVERSWAY PRESTON LANCS PR2 2XU

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAM STEELE / 02/07/2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED MR SAM STEELE

View Document

09/05/099 May 2009 ALLOT SHARES 13/03/2009

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED MR BARRY GAVAHAN

View Document

20/08/0820 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/09/0715 September 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/09/0528 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 2 ALBERT EDWARD HOUSE THE PAVILIONS, PORTWAY PRESTON LANCASHIRE PR2 2YB

View Document

27/07/0427 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: HALEY & CO, THOMAS HOUSE POPE LANE, WHITESTAKE PRESTON LANCASHIRE PR4 4AZ

View Document

17/08/0017 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00

View Document

26/07/9926 July 1999 SECRETARY RESIGNED

View Document

23/07/9923 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information