Advanced company searchLink opens in new window

FUTURE TRANSPORT SYSTEMS LTD

Company number 06936809

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jul 2019 SH01 Statement of capital following an allotment of shares on 25 June 2019
  • GBP 3,123
12 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2019 AD01 Registered office address changed from C/O C/O Joseph Miller & Co Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to C/O Joseph Miller Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 1 July 2019
28 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
05 Apr 2019 AP01 Appointment of Mr Arnout Eggo Dijkhuizen as a director on 1 October 2018
05 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
27 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with updates
07 Jun 2018 PSC02 Notification of Engie New Ventures Sas as a person with significant control on 16 November 2017
12 Jan 2018 AP01 Appointment of Mr Mark Barrie Bailey as a director on 16 November 2017
11 Jan 2018 PSC02 Notification of Bunhill Investments Unlimited as a person with significant control on 3 July 2017
05 Jan 2018 SH01 Statement of capital following an allotment of shares on 16 November 2017
  • GBP 2,179
15 Dec 2017 TM01 Termination of appointment of Peter Michael Beasley as a director on 16 November 2017
24 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
25 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2017 PSC04 Change of details for Mr Matthew Gerald Lennox Lumsden as a person with significant control on 3 July 2017
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 3 July 2017
  • GBP 1,623
13 Jul 2017 AP01 Appointment of Mr Matthew James Spencer Booth as a director on 3 July 2017
12 Jul 2017 TM02 Termination of appointment of Helen Rutherford as a secretary on 3 July 2017
10 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
06 Jul 2017 PSC01 Notification of Matthew Gerald Lennox Lumsden as a person with significant control on 6 April 2016
05 Jan 2017 SH01 Statement of capital following an allotment of shares on 21 November 2016
  • GBP 1,067
14 Dec 2016 AD01 Registered office address changed from Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE to C/O C/O Joseph Miller & Co Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 14 December 2016
08 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities