FUTRONICS POWER DESIGNS LIMITED
Status | ACTIVE |
Company No. | 03636003 |
Category | Private Limited Company |
Incorporated | 22 Sep 1998 |
Age | 25 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
FUTRONICS POWER DESIGNS LIMITED is an active private limited company with number 03636003. It was incorporated 25 years, 8 months, 9 days ago, on 22 September 1998. The company address is 5-6 Ford Street 5-6 Ford Street, Ware, SG11 2PN, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2023
Action Date: 21 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-21
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2022
Action Date: 21 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-21
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2021
Action Date: 21 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-21
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2021
Action Date: 21 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-21
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 21 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-21
Documents
Confirmation statement with updates
Date: 23 Sep 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2018
Action Date: 21 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-21
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-27
Old address: 3 3 Ford Street Braughing Hertrodshire SG11 2PN England
New address: 5-6 Ford Street Braughing Ware SG11 2PN
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 21 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-21
Documents
Confirmation statement with no updates
Date: 08 Oct 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Move registers to sail company with new address
Date: 10 Feb 2017
Category: Address
Type: AD03
New address: 5-6 Ford Street Braughing Ware SG11 2PN
Documents
Change sail address company with new address
Date: 10 Feb 2017
Category: Address
Type: AD02
New address: 5-6 Ford Street Braughing Ware SG11 2PN
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2016
Action Date: 21 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-21
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2016
Action Date: 26 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-26
Old address: 24 Uplands Braughing Ware Hertfordshire SG11 2QJ
New address: 3 3 Ford Street Braughing Hertrodshire SG11 2PN
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2015
Action Date: 21 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-21
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 21 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-21
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2013
Action Date: 21 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-21
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Termination director company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Hills
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 21 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-21
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 21 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-21
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2011
Action Date: 21 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-21
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Change registered office address company with date old address
Date: 06 Jul 2010
Action Date: 06 Jul 2010
Category: Address
Type: AD01
Old address: 1 Wheatcroft Terrace Much Hadham Hertfordshire SG10 6AP
Change date: 2010-07-06
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Philip Hills
Change date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 21 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-21
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 22 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-22
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2009
Action Date: 21 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-21
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/08; full list of members
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary karen brewster
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2008
Action Date: 21 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-21
Documents
Legacy
Date: 06 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2007
Action Date: 21 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-21
Documents
Legacy
Date: 09 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2006
Action Date: 21 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-21
Documents
Legacy
Date: 08 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2005
Action Date: 21 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-21
Documents
Legacy
Date: 20 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2004
Action Date: 21 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-21
Documents
Legacy
Date: 21 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/03; full list of members
Documents
Legacy
Date: 13 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2002
Action Date: 21 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-21
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2001
Action Date: 21 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-21
Documents
Legacy
Date: 11 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/01; full list of members
Documents
Legacy
Date: 27 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/00; full list of members
Documents
Accounts with accounts type full
Date: 24 Jul 2000
Action Date: 21 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-21
Documents
Legacy
Date: 23 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/99; full list of members
Documents
Legacy
Date: 19 Jul 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/99 to 21/03/00
Documents
Legacy
Date: 11 Dec 1998
Category: Capital
Type: 88(2)R
Description: Ad 10/10/98--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 01 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 01/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 01 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
APPROVED DESIGN CONSULTANCY LIMITED
UNIT 4 PIONEER WAY,CASTLEFORD,WF10 5QU
Number: | 04001676 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASPREY'S PLUMBING & HEATING LIMITED
3 WEST VIEW,ORMSKIRK,L39 2DJ
Number: | 09785710 |
Status: | ACTIVE |
Category: | Private Limited Company |
AST PROFESSIONAL CONSULTING LIMITED
28 ELLISON CLOSE,WINDSOR,SL4 4BZ
Number: | 07359267 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDWOOD,GRAVESEND,DA12 1NY
Number: | 09187324 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9 HOPE HOUSE,CROYDON,CR0 5QS
Number: | 09854684 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 NEWBOLD ROAD,RUGBY,CV21 2ND
Number: | 09416698 |
Status: | ACTIVE |
Category: | Private Limited Company |