FUTURE MOTORSPORTS LTD

Hot Ice Printing Hot Ice Printing, Leicester, LE4 5HH
StatusACTIVE
Company No.05483845
CategoryPrivate Limited Company
Incorporated17 Jun 2005
Age18 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

FUTURE MOTORSPORTS LTD is an active private limited company with number 05483845. It was incorporated 18 years, 10 months, 18 days ago, on 17 June 2005. The company address is Hot Ice Printing Hot Ice Printing, Leicester, LE4 5HH.



Company Fillings

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-21

Officer name: Mrs Prabha Ratnani

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bijal Ratnani

Termination date: 2014-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jul 2013

Action Date: 30 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Priya Ratnani

Change date: 2013-03-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2013

Action Date: 30 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bijal Ratnani

Change date: 2013-03-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2013

Action Date: 02 Apr 2013

Category: Address

Type: AD01

Old address: Hot Ice 217 Clarendon Park Road Leicester Leicestershire LE2 3AN United Kingdom

Change date: 2013-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2011

Action Date: 29 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-29

Old address: 82 Brompton Road West Hamilton Leicester LE5 1PQ

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Priya Ratnani

Change date: 2011-04-01

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Bijal Ratnani

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bijal Ratnani

Change date: 2010-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / priya pabari / 21/07/2007

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 12/07/07 from: 82 brompton road west hamilton regents park leicester LE5 1PQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 02/03/06 from: 61 shetland road leicester leicestershire LE4 6RS

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 14/07/05 from: 16 st john street london EC1M 4NT

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 17 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APAD LIMITED

99 HIGH STREET,BEDFORD,MK44 1DF

Number:10454240
Status:ACTIVE
Category:Private Limited Company

ASTONS COACHES LIMITED

C/O ASTONS COACHES CLERKENLEAP,WORCESTER,WR5 3HR

Number:03932865
Status:ACTIVE
Category:Private Limited Company

BELLDRAY LIMITED

12 WEST HAROLD,SWANLEY,BR8 7EJ

Number:10059574
Status:ACTIVE
Category:Private Limited Company

CARILLION REGENERATION LIMITED

4 ABBEY ORCHARD STREET,LONDON,SW1P 2HT

Number:02630590
Status:LIQUIDATION
Category:Private Limited Company

FUTURIS AVIATION LIMITED

135 NOTTING HILL GATE,LONDON,W11 3LB

Number:08066395
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEVER GIVE UP LIMITED

41 WOODLANDS,BASINGSTOKE,RG24 8GW

Number:05851509
Status:LIQUIDATION
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