FUTURESERV LTD
Status | ACTIVE |
Company No. | 07081534 |
Category | Private Limited Company |
Incorporated | 19 Nov 2009 |
Age | 14 years, 6 months, 16 days |
Jurisdiction | England 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
Resolution
Date: 11 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 09 Feb 2024
Category: Capital
Type: SH10
Documents
Capital alter shares subdivision
Date: 07 Feb 2024
Action Date: 31 Jan 2024
Category: Capital
Type: SH02
Date: 2024-01-31
Documents
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
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
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
Resolution
Date: 20 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 20 May 2023
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 05 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 070815340001
Documents
Mortgage satisfy charge full
Date: 05 Sep 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 070815340002
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-10
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Paul Cleary
Documents
Appoint person director company with name
Date: 08 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Joseph Cleary
Documents
Capital allotment shares
Date: 08 Dec 2009
Action Date: 23 Nov 2009
Category: Capital
Type: SH01
Capital : 50 GBP
Date: 2009-11-23
Documents
Termination director company with name
Date: 20 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
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 |
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 |
48 FRONT STREET,NEWBIGGIN BY THE SEA,NE64 6PS
Number: | 10073119 |
Status: | ACTIVE |
Category: | Private Limited Company |
77A ALMA ROAD,BRISTOL,BS8 2DP
Number: | 09452087 |
Status: | LIQUIDATION |
Category: | Private Limited Company |