FUTURE NETWORKS INC LTD

Unit 1 Office 1 Tower Lane Business Park Unit 1 Office 1 Tower Lane Business Park, Warmley, BS30 8XT, Bristol, United Kingdom
StatusACTIVE
Company No.07732662
CategoryPrivate Limited Company
Incorporated08 Aug 2011
Age12 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

FUTURE NETWORKS INC LTD is an active private limited company with number 07732662. It was incorporated 12 years, 9 months, 24 days ago, on 08 August 2011. The company address is Unit 1 Office 1 Tower Lane Business Park Unit 1 Office 1 Tower Lane Business Park, Warmley, BS30 8XT, Bristol, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-05

Officer name: Lee Alexander Gunn

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-05

Officer name: Carl George Dawson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-07

Officer name: Clint Wojtyla

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-07

Officer name: Mr Carl George Dawson

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2023

Action Date: 27 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-28

New date: 2022-08-27

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 16 Jan 2023

Action Date: 31 Aug 2021

Category: Accounts

Type: AAMD

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Flower

Notification date: 2022-06-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Address

Type: AD01

Old address: C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park , Tower Lane, Warmley Bristol BS30 8XT United Kingdom

Change date: 2022-06-07

New address: Unit 1 Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2020

Action Date: 08 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-08

Officer name: Mr Nicholas Robert Milsom

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2020

Action Date: 08 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-08

Officer name: Mr Martin Flower

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2020

Action Date: 08 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-08-08

Officer name: Mrs Emma Louise Flower

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2020

Action Date: 08 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-08-08

Officer name: Mrs Rachel Yvette Milsom

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2020

Action Date: 08 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Kelly Harper

Change date: 2020-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2020

Action Date: 28 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-28

Made up date: 2019-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Alexander Gunn

Appointment date: 2020-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl George Dawson

Appointment date: 2019-07-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2019

Action Date: 29 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-29

Made up date: 2018-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2017

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-01

Psc name: Clint Wojtyla

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2017

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-01

Psc name: Nicholas Robert Milsom

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2017

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-01

Psc name: Martin Flower

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Emma Louise Flower

Appointment date: 2016-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-01

Officer name: Mrs Kelly Harper

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Mar 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-01

Officer name: Mrs Rachel Yvette Milsom

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Flower

Change date: 2017-03-13

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-13

Officer name: Clint Wojtyla

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Robert Milsom

Change date: 2017-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-20

Old address: C/O Cv Ross & Co Ltd Unit 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT England

New address: C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park , Tower Lane, Warmley Bristol BS30 8XT

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clint Wojtyla

Change date: 2016-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

New address: C/O Cv Ross & Co Ltd Unit 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT

Old address: 367B Church Road Frampton Cotterell Bristol Avon BS36 2AQ

Change date: 2016-06-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2016

Action Date: 30 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-08-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AAMD

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-24

Old address: 57 Emerson Way Emersons Green Bristol BS16 7AP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 08 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-08

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Flower

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2012

Action Date: 13 Mar 2012

Category: Capital

Type: SH01

Capital : 30 GBP

Date: 2012-03-13

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2012

Action Date: 01 Sep 2011

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2011-09-01

Documents

View document PDF

Appoint person director company with name

Date: 14 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clint Wojtyla

Documents

View document PDF

Incorporation company

Date: 08 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BM&PARTNERS LTD

BM&PARTNERS,LONDON,W1J 5HU

Number:11900609
Status:ACTIVE
Category:Private Limited Company

CAVALCADE INVESTMENTS LIMITED

110/112 LANCASTER ROAD,HERTS,EN4 8AL

Number:01189133
Status:ACTIVE
Category:Private Limited Company

CORONATION CONSTRUCTION & MAINTENANCE LIMITED

1ST FLOOR NORTH ANCHOR COURT,CARDIFF,CF24 5JW

Number:04397180
Status:LIQUIDATION
Category:Private Limited Company

KSB SYSTEMS LIMITED

110 CARLTON AVENUE EAST,MIDDLESEX,HA9 8LY

Number:09262690
Status:ACTIVE
Category:Private Limited Company

QUAYSIDE CAFE LTD

HOLME PARK HOUSE,OKEHAMPTON,EX20 4LA

Number:11760074
Status:ACTIVE
Category:Private Limited Company

ROSEMARY CHADWICK LIMITED

182 PONTEFRACT ROAD,BARNSLEY,S72 8BE

Number:09422829
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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