- Company Overview for FUTURE TRANSPORT SYSTEMS LTD (06936809)
- Filing history for FUTURE TRANSPORT SYSTEMS LTD (06936809)
- People for FUTURE TRANSPORT SYSTEMS LTD (06936809)
- Charges for FUTURE TRANSPORT SYSTEMS LTD (06936809)
- More for FUTURE TRANSPORT SYSTEMS LTD (06936809)
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
|
|
12 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
15 Dec 2017 | TM01 | Termination of appointment of Peter Michael Beasley as a director on 16 November 2017 | |
24 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
25 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|