FUTURESOURCE CONSULTING LIMITED

4 Beaconsfield Road, St. Albans, AL1 3RD, Hertfordshire, England
StatusACTIVE
Company No.02293034
CategoryPrivate Limited Company
Incorporated05 Sep 1988
Age35 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

FUTURESOURCE CONSULTING LIMITED is an active private limited company with number 02293034. It was incorporated 35 years, 9 months, 11 days ago, on 05 September 1988. The company address is 4 Beaconsfield Road, St. Albans, AL1 3RD, Hertfordshire, England.



Company Fillings

Appoint person director company with name date

Date: 06 Jun 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Gopal Kutwaroo

Appointment date: 2024-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2024

Action Date: 30 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Boylan Gaddy

Appointment date: 2024-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2024

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-29

Officer name: Marc Howard Greenspan

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2024

Action Date: 29 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Leslie Block

Termination date: 2023-11-29

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Gilroy

Termination date: 2023-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 01 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-27

Officer name: Mr Steven Gilroy

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Grant Holbrook

Termination date: 2023-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-27

Officer name: Howard Leslie Block

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-22

Officer name: Scott Robert Hall

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2022

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Justin Grant Holbrook

Appointment date: 2021-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Grant Holbrook

Termination date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-31

Officer name: Director Justin Grant Holbrook

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-13

Officer name: Ann Jacoby

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ann Jacoby

Appointment date: 2021-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-13

Officer name: Bridgett Hurley

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Bridgett Hurley

Appointment date: 2020-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-19

Officer name: Chris Herwig

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-03

Officer name: Mr Scott Robert Hall

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-03

Officer name: Mr Marc Howard Greenspan

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Stewart Carroll

Termination date: 2020-08-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-03

Officer name: Andrew John Snoad

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Daniel Bostic

Termination date: 2020-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greg Evan Lindberg

Termination date: 2020-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Brian Roper

Termination date: 2020-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Futuresource Holdings Limited

Change date: 2019-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-23

Officer name: Mr Eric Daniel Bostic

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-23

Officer name: Mr Greg Evan Lindberg

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christa Miller

Termination date: 2019-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christa Miller

Appointment date: 2019-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-26

Officer name: Mr Chris Herwig

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard John Beggs

Termination date: 2019-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-26

Officer name: Emma Roe

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Ian Brian Roper

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Dunkelberg

Termination date: 2018-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-20

Officer name: Greg Evan Lindberg

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Herwig

Termination date: 2018-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Howard Beggs

Appointment date: 2018-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Roe

Appointment date: 2018-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

New address: 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd

Old address: 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW

Change date: 2018-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 14 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-14

Psc name: Andrew John Snoad

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-01

Officer name: Mr Andrew John Snoad

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Brian Roper

Change date: 2017-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 04 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2017

Action Date: 14 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Brian Roper

Cessation date: 2017-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2017

Action Date: 14 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-14

Psc name: Sarah Stewart Carroll

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2017

Action Date: 14 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Antony Charles Bicknell

Cessation date: 2017-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 14 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-14

Psc name: Futuresource Holdings Limited

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2017

Action Date: 14 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-14

Capital : 18,515 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-14

Officer name: Mr Chris Herwig

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-14

Officer name: Mr Greg Lindberg

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-14

Officer name: Mr Eric Dunkelberg

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-14

Officer name: Sarah Stewart Carroll

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-14

Officer name: Antony Charles Bicknell

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Snoad

Termination date: 2017-06-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 28 Sep 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 27 Sep 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 8

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 27 Sep 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 7

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 27 Sep 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Auditors resignation company

Date: 05 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Address

Type: AD01

Old address: Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS

Change date: 2015-03-26

New address: 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 10 Oct 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 23 Sep 2014

Action Date: 19 Sep 2014

Category: Capital

Type: SH06

Date: 2014-09-19

Capital : 15,725 GBP

Documents

View document PDF

Resolution

Date: 23 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 06 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Brian Roper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Bottoms

Documents

View document PDF


Some Companies

BPH PROPERTY TRUSTEE 2 LIMITED

QUEENS COURT, 9-17 EASTERN ROAD,ESSEX,RM1 3NG

Number:05335679
Status:ACTIVE
Category:Private Limited Company

HOBBS MEP CONSULTANTS LIMITED

153 CROCKER WAY,WINCANTON,BA9 9FX

Number:08268158
Status:ACTIVE
Category:Private Limited Company

K K PRINT LIMITED

6A BARFORD ROAD,BIRMINGHAM,B16 0DH

Number:03031180
Status:ACTIVE
Category:Private Limited Company

LONDON & BIRMINGHAM HOTELS LIMITED

3 PARK PLACE,LONDON,SW1A 1LP

Number:08933786
Status:ACTIVE
Category:Private Limited Company

MICHAEL PROVOST CONSULTING LTD

85 BALMORAL DRIVE,NOTTINGHAM,NG9 3FT

Number:09499922
Status:ACTIVE
Category:Private Limited Company

THE ARCTIC PUB LTD

BARRY BUSINESS CENTRE MAIN STREET,CARNOUSTIE,DD7 7RP

Number:SC592323
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source