FUTURESERV LTD

10 Oxford Court, Manchester, M2 3WQ, United Kingdom
StatusACTIVE
Company No.07081534
CategoryPrivate Limited Company
Incorporated19 Nov 2009
Age14 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

FUTURESERV LTD is an active private limited company with number 07081534. It was incorporated 14 years, 6 months, 16 days ago, on 19 November 2009. The company address is 10 Oxford Court, Manchester, M2 3WQ, United Kingdom.



Company Fillings

Memorandum articles

Date: 11 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Feb 2024

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Feb 2024

Action Date: 31 Jan 2024

Category: Capital

Type: SH02

Date: 2024-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-15

Officer name: David Joseph Cleary

Documents

View document PDF

Memorandum articles

Date: 20 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2023

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Steven Orsler

Appointment date: 2022-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2023

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Travis

Appointment date: 2022-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2023

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-02

Psc name: David Joseph Cleary

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2023

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Paul Cleary

Cessation date: 2022-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2023

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-02

Psc name: Futureserv Eot Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070815340001

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070815340002

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-14

Psc name: David Joseph Cleary

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Paul Cleary

Change date: 2019-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-14

Officer name: David Joseph Cleary

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Paul Cleary

Change date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Joseph Cleary

Change date: 2018-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: David Joseph Cleary

Change date: 2017-11-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Paul Cleary

Change date: 2017-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2016

Action Date: 04 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-04

Charge number: 070815340002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

New address: 10 Oxford Court Manchester M2 3WQ

Old address: South Central 211 Deansgate Manchester M3 3NW

Change date: 2016-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jan 2016

Action Date: 19 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070815340001

Charge creation date: 2016-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-12

Old address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom

New address: South Central 211 Deansgate Manchester M3 3NW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-28

New address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX

Old address: South Central 211 Deansgate Manchester M3 3NW United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

New address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX

Change date: 2015-07-28

Old address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

Old address: 211 Deansgate Manchester M3 3NW United Kingdom

New address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX

Change date: 2015-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-14

Old address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX

New address: 211 Deansgate Manchester M3 3NW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2010

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2010

Action Date: 10 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-10

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Paul Cleary

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Joseph Cleary

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2009

Action Date: 23 Nov 2009

Category: Capital

Type: SH01

Capital : 50 GBP

Date: 2009-11-23

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 19 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATALANTA DESIGN LTD

FIRST FLOOR, PINTAIL HOUSE,RINGWOOD,BH24 3AA

Number:10879357
Status:ACTIVE
Category:Private Limited Company

H & L MOTORS (TWICKENHAM) LIMITED

70-72 WELLINGTON ROAD,MIDDLESEX,TW2 5NX

Number:05836072
Status:ACTIVE
Category:Private Limited Company

HOLYWOOD MEDICAL LIMITED

19 DALCHOOLIN,HOLYWOOD,BT18 0HR

Number:NI646692
Status:ACTIVE
Category:Private Limited Company

HONEY AND THYME CATERING LIMITED

TROJAN HOUSE,LONDON,N3 2JU

Number:10552596
Status:ACTIVE
Category:Private Limited Company

KCN TELECOM LTD

48 FRONT STREET,NEWBIGGIN BY THE SEA,NE64 6PS

Number:10073119
Status:ACTIVE
Category:Private Limited Company

OYSTER RWB LIMITED

77A ALMA ROAD,BRISTOL,BS8 2DP

Number:09452087
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