FUTURE NETWORKS INC LTD
Status | ACTIVE |
Company No. | 07732662 |
Category | Private Limited Company |
Incorporated | 08 Aug 2011 |
Age | 12 years, 9 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 15 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Flower
Documents
Capital allotment shares
Date: 15 Jun 2012
Action Date: 13 Mar 2012
Category: Capital
Type: SH01
Capital : 30 GBP
Date: 2012-03-13
Documents
Capital allotment shares
Date: 11 Jun 2012
Action Date: 01 Sep 2011
Category: Capital
Type: SH01
Capital : 20 GBP
Date: 2011-09-01
Documents
Appoint person director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Clint Wojtyla
Documents
Some Companies
BM&PARTNERS,LONDON,W1J 5HU
Number: | 11900609 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
110 CARLTON AVENUE EAST,MIDDLESEX,HA9 8LY
Number: | 09262690 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLME PARK HOUSE,OKEHAMPTON,EX20 4LA
Number: | 11760074 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 PONTEFRACT ROAD,BARNSLEY,S72 8BE
Number: | 09422829 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |