- Company Overview for FUTURE TECHNOLOGY SERVICES LIMITED (03812979)
- Filing history for FUTURE TECHNOLOGY SERVICES LIMITED (03812979)
- People for FUTURE TECHNOLOGY SERVICES LIMITED (03812979)
- Charges for FUTURE TECHNOLOGY SERVICES LIMITED (03812979)
- Insolvency for FUTURE TECHNOLOGY SERVICES LIMITED (03812979)
- More for FUTURE TECHNOLOGY SERVICES LIMITED (03812979)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jul 2017 | CH01 | Director's details changed for Mr Steven John Whitehouse on 7 November 2016 | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | AD01 | Registered office address changed from Technology House 17 the Pavillions Avroe Crescent Blackpool Lancashire FY4 2DP to Technology House, Unit 10 & 11 Barrow Close Blackpool FY4 5PS on 23 July 2015 | |
27 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
01 Apr 2015 | MR04 | Satisfaction of charge 038129790003 in full | |
31 Mar 2015 | MR01 | Registration of charge 038129790004, created on 27 March 2015 | |
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
03 Jun 2014 | AP01 | Appointment of Mr Stephen Keith Butterfield as a director | |
03 Apr 2014 | TM01 | Termination of appointment of Barry Gavahan as a director | |
18 Jan 2014 | MR01 | Registration of charge 038129790003 | |
10 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
29 May 2012 | AD01 | Registered office address changed from Beckett House Sovereign Court Wyrefields Poulton Industrial Estate Poulton-Le-Fylde Lancashire FY6 8JX on 29 May 2012 | |
17 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 1 September 2011
|
|
09 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
09 Sep 2010 | TM01 | Termination of appointment of Christopher March as a director |