FLASH FORWARD CONSULTING LIMITED
Status | ACTIVE |
Company No. | 07946174 |
Category | Private Limited Company |
Incorporated | 10 Feb 2012 |
Age | 12 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
FLASH FORWARD CONSULTING LIMITED is an active private limited company with number 07946174. It was incorporated 12 years, 3 months, 21 days ago, on 10 February 2012. The company address is Nexus Building Nexus Building, Leeds, LS2 3AA, England.
Company Fillings
Accounts with accounts type small
Date: 03 May 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Appoint person secretary company with name date
Date: 04 Apr 2024
Action Date: 02 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jan David Mitson
Appointment date: 2024-04-02
Documents
Termination secretary company with name termination date
Date: 04 Apr 2024
Action Date: 02 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew John Kelly
Termination date: 2024-04-02
Documents
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Accounts with accounts type small
Date: 26 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Second filing of confirmation statement with made up date
Date: 09 Feb 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-02-03
Documents
Termination director company with name termination date
Date: 20 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander John Warner
Termination date: 2022-11-01
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Termination director company with name termination date
Date: 02 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-31
Officer name: Douglas Marshall Downie
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2021
Action Date: 25 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-25
Documents
Appoint person director company with name date
Date: 03 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-26
Officer name: Mr Christopher Matthew Barnes
Documents
Appoint person secretary company with name date
Date: 03 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew John Kelly
Appointment date: 2021-02-26
Documents
Change account reference date company current extended
Date: 03 Mar 2021
Action Date: 31 Jul 2022
Category: Accounts
Type: AA01
Made up date: 2022-02-25
New date: 2022-07-31
Documents
Notification of a person with significant control
Date: 01 Mar 2021
Action Date: 26 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Tracsis Rail Consultancy Limited
Notification date: 2021-02-26
Documents
Cessation of a person with significant control
Date: 01 Mar 2021
Action Date: 26 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alexander John Warner
Cessation date: 2021-02-26
Documents
Termination director company with name termination date
Date: 01 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-26
Officer name: John Graeme Nelson
Documents
Appoint person director company with name date
Date: 01 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Kelly
Appointment date: 2021-02-26
Documents
Change account reference date company previous shortened
Date: 01 Mar 2021
Action Date: 25 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-02-25
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Address
Type: AD01
New address: Nexus Building Discovery Way Leeds LS2 3AA
Old address: 4 High Street Shepperton TW17 9AW England
Change date: 2021-03-01
Documents
Change to a person with significant control
Date: 09 Feb 2021
Action Date: 08 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-08
Psc name: Mr Alexander John Warner
Documents
Change to a person with significant control
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alexander John Warner
Change date: 2021-02-08
Documents
Change person director company with change date
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-08
Officer name: Mr Alexander John Warner
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts amended with accounts type total exemption full
Date: 12 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AAMD
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-31
New address: 4 High Street Shepperton TW17 9AW
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Confirmation statement with updates
Date: 12 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Appoint person director company with name date
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-30
Officer name: Mr John Graeme Nelson
Documents
Appoint person director company with name date
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Marshall Downie
Appointment date: 2018-10-29
Documents
Accounts with accounts type unaudited abridged
Date: 22 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Mar 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Change person director company with change date
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-14
Officer name: Mr Alexander John Warner
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2016
Action Date: 18 Aug 2016
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2016-08-18
New address: 20-22 Wenlock Road London N1 7GU
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2016
Action Date: 18 Aug 2016
Category: Address
Type: AD01
Old address: 145-157 st John Street London EC1V 4PW
Change date: 2016-08-18
New address: 20-22 Wenlock Road London N1 7GU
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 16 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Some Companies
AI BARKING LIVERPOOL MANCHESTER THURROCK LIMITED
10 HAMMERSMITH GROVE,LONDON,W6 7AP
Number: | 11900671 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENERGY ENVIRONMENTAL SERVICES LTD
31 HIGH STREET,IPSWICH,IP6 8AL
Number: | 06743126 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANCOMBE WORKS,BISLEY,GL6 7NQ
Number: | 01494472 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWTECH HEATING SPARES LIMITED
NEWTECH HEATING SPARES LIMITEDT,LEYTONSTONE,E11 4JT
Number: | 02395690 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION WAY,SHEFFIELD,S13 9AD
Number: | 06847571 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 CONNAUGHT AVENUE,FRINTON-ON-SEA,CO13 9AB
Number: | 10220577 |
Status: | ACTIVE |
Category: | Private Limited Company |