FLASH FORWARD CONSULTING LIMITED

Nexus Building Nexus Building, Leeds, LS2 3AA, England
StatusACTIVE
Company No.07946174
CategoryPrivate Limited Company
Incorporated10 Feb 2012
Age12 years, 3 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

MACHINE COVERS LIMITED

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

SPACESLIDE LIMITED

INNOVATION WAY,SHEFFIELD,S13 9AD

Number:06847571
Status:ACTIVE
Category:Private Limited Company

SRW ELECTRICAL LIMITED

143 CONNAUGHT AVENUE,FRINTON-ON-SEA,CO13 9AB

Number:10220577
Status:ACTIVE
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