FUTURE TECHNOLOGIES SERVICES LTD.
Status | DISSOLVED |
Company No. | 06820764 |
Category | Private Limited Company |
Incorporated | 16 Feb 2009 |
Age | 15 years, 3 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 20 Jul 2021 |
Years | 2 years, 10 months, 16 days |
SUMMARY
FUTURE TECHNOLOGIES SERVICES LTD. is an dissolved private limited company with number 06820764. It was incorporated 15 years, 3 months, 17 days ago, on 16 February 2009 and it was dissolved 2 years, 10 months, 16 days ago, on 20 July 2021. The company address is The Evron Centre The Evron Centre, Filey, YO14 9DW, North Yorkshire.
Company Fillings
Confirmation statement with updates
Date: 28 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 28 Feb 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type dormant
Date: 04 Oct 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Change registered office address company with date old address
Date: 08 Mar 2012
Action Date: 08 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-08
Old address: 99 Waterloo Road Waterloo Huddersfield West Yorkshire HD5 0AB
Documents
Accounts with accounts type dormant
Date: 28 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Change person director company with change date
Date: 10 Mar 2011
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs. Lynne Duley
Change date: 2010-09-24
Documents
Change person director company with change date
Date: 10 Mar 2011
Action Date: 24 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-24
Officer name: Mr. Paul Duley
Documents
Accounts with accounts type dormant
Date: 23 Jan 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 16 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-16
Officer name: Mrs. Lynne Duley
Documents
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL023365 |
Status: | ACTIVE |
Category: | Limited Partnership |
FCP MEDIA INVESTMENTS NO.3 LIMITED
27/28 EASTCASTLE STREET,LONDON,W1W 8DH
Number: | 08000291 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
234 LINNET DRIVE,CHELMSFORD,CM2 8AJ
Number: | 07115087 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANDERS FINANCIAL SERVICES LIMITED
THE PADDOCK SOUTHFIELDS,ILMINSTER,TA19 9PT
Number: | 08846581 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRCROFT ELSTHORPE ROAD,BOURNE,PE10 0RS
Number: | 10647257 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 GOLDSTONE CRESCENT,HOVE,BN3 6LS
Number: | 08277892 |
Status: | ACTIVE |
Category: | Private Limited Company |