Advanced company searchLink opens in new window

FUTURESKY LIMITED

Company number 07177309

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement 26/04/2024
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
02 May 2024 SH06 Cancellation of shares. Statement of capital on 26 April 2024
  • GBP 436.17
02 May 2024 SH03 Purchase of own shares.
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with updates
15 Nov 2022 SH06 Cancellation of shares. Statement of capital on 20 October 2022
  • GBP 449.73
07 Nov 2022 SH03 Purchase of own shares.
24 Oct 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Purchase contract 20/10/2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with updates
03 Nov 2021 AD01 Registered office address changed from 233 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 3 November 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Sep 2021 AD01 Registered office address changed from 1st Floor North Suite Delphian House New Bailey Street Salford M3 5FS to 233 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on 21 September 2021
17 Aug 2021 SH08 Change of share class name or designation
31 Jul 2021 SH08 Change of share class name or designation
10 Jul 2021 MA Memorandum and Articles of Association
10 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 18/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2021 SH02 Sub-division of shares on 16 May 2021
30 Jun 2021 SH01 Statement of capital following an allotment of shares on 18 May 2021
  • GBP 452.98
07 Jun 2021 MR01 Registration of charge 071773090003, created on 2 June 2021
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
04 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
05 Nov 2019 PSC01 Notification of Daniel Dutton as a person with significant control on 1 October 2019
05 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with updates