FUTURE VISION PROJECT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-08 with updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-29 |
23/09/2423 September 2024 | Change of details for Mr Ian Daniels as a person with significant control on 2024-09-20 |
23/09/2423 September 2024 | Change of details for Mr Ian Daniels as a person with significant control on 2024-09-20 |
20/09/2420 September 2024 | Registered office address changed from Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES England to 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ on 2024-09-20 |
20/09/2420 September 2024 | Director's details changed for Mr Ian Daniels on 2024-09-20 |
20/09/2420 September 2024 | Director's details changed for Mr Ian Daniels on 2024-09-20 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with updates |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-08 with updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-08 with updates |
25/01/2225 January 2022 | Cessation of Ian Daniels as a person with significant control on 2016-04-06 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
17/03/2017 March 2020 | PSC'S CHANGE OF PARTICULARS / MR IAN DANIELS / 01/03/2020 |
16/03/2016 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DANIELS / 01/03/2020 |
16/03/2016 March 2020 | REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
27/02/1827 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA KIM DANIELS |
27/02/1827 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DANIELS |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
18/04/1618 April 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
18/04/1618 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DANIELS / 09/02/2015 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
17/02/1417 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/02/138 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
23/02/1223 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/03/118 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
08/03/118 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOCELYN DANIELS / 08/02/2011 |
08/02/108 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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