FUTURESOURCE HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Confirmation statement made on 2025-06-06 with updates |
22/04/2522 April 2025 | Group of companies' accounts made up to 2023-12-31 |
22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
22/03/2522 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
25/09/2425 September 2024 | Group of companies' accounts made up to 2022-12-31 |
24/06/2424 June 2024 | Elect to keep the directors' register information on the public register |
07/06/247 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
06/06/246 June 2024 | Appointment of Dr Gopal Kutwaroo as a director on 2024-05-31 |
30/05/2430 May 2024 | Appointment of Mr Robert Boylan Gaddy as a director on 2024-05-30 |
11/05/2411 May 2024 | Termination of appointment of Howard Leslie Block as a director on 2023-11-29 |
11/05/2411 May 2024 | Termination of appointment of Marc Howard Greenspan as a director on 2023-11-29 |
20/03/2420 March 2024 | Compulsory strike-off action has been discontinued |
20/03/2420 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/10/233 October 2023 | Termination of appointment of Steven Gilroy as a director on 2023-09-30 |
20/07/2320 July 2023 | Group of companies' accounts made up to 2021-12-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
01/02/231 February 2023 | Resolutions |
01/02/231 February 2023 | Appointment of Howard Leslie Block as a director on 2023-01-27 |
01/02/231 February 2023 | Appointment of Mr Steven Gilroy as a director on 2023-01-27 |
01/02/231 February 2023 | Memorandum and Articles of Association |
01/02/231 February 2023 | Resolutions |
01/02/231 February 2023 | Termination of appointment of Justin Grant Holbrook as a director on 2023-01-27 |
11/01/2311 January 2023 | Termination of appointment of Scott Robert Hall as a director on 2022-12-22 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2121 December 2021 | Appointment of Director Justin Holbrook as a director on 2021-12-13 |
15/12/2115 December 2021 | Termination of appointment of Ann Jacoby as a director on 2021-12-13 |
06/10/216 October 2021 | Group of companies' accounts made up to 2020-12-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-06 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/08/206 August 2020 | APPOINTMENT TERMINATED, DIRECTOR SARAH CARROLL |
06/08/206 August 2020 | DIRECTOR APPOINTED MR MARC HOWARD GREENSPAN |
06/08/206 August 2020 | DIRECTOR APPOINTED MR SCOTT ROBERT HALL |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES |
04/06/204 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ERIC BOSTIC |
31/03/2031 March 2020 | APPOINTMENT TERMINATED, DIRECTOR GREG LINDBERG |
26/02/2026 February 2020 | APPOINTMENT TERMINATED, DIRECTOR IAN ROPER |
13/01/2013 January 2020 | DIRECTOR APPOINTED MR ERIC DANIEL BOSTIC |
30/10/1930 October 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTA MILLER |
17/06/1917 June 2019 | DIRECTOR APPOINTED CHRISTA MILLER |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
04/06/194 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
26/02/1926 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ERIC DUNKELBERG |
15/10/1815 October 2018 | 24/08/18 STATEMENT OF CAPITAL GBP 9966 |
28/09/1828 September 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
13/06/1813 June 2018 | PSC'S CHANGE OF PARTICULARS / ALCOHOL AND DATA HOLDINGS UK LIMITED / 19/07/2017 |
06/06/186 June 2018 | REGISTERED OFFICE CHANGED ON 06/06/2018 FROM, 1ST FLOOR 45 GROSVENOR ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3AW, UNITED KINGDOM |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/08/1715 August 2017 | DIRECTOR APPOINTED MS SARAH STEWART CARROLL |
04/08/174 August 2017 | 14/06/17 STATEMENT OF CAPITAL GBP 9951.00 |
25/07/1725 July 2017 | DIRECTOR APPOINTED IAN BRIAN ROPER |
17/07/1717 July 2017 | CURRSHO FROM 30/06/2018 TO 31/12/2017 |
29/06/1729 June 2017 | ADOPT ARTICLES 14/06/2017 |
07/06/177 June 2017 | 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