Advanced company searchLink opens in new window

FUTURE GENERATION SOLUTIONS LIMITED

Company number 07422478

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)
03 Mar 2017 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 121,800
03 Mar 2017 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 121,800
07 Mar 2016 CH01 Director's details changed for Mr Simon Victor Bright on 9 February 2016
07 Mar 2016 CH01 Director's details changed for Shelley Marie Bright on 10 February 2016
07 Mar 2016 CH01 Director's details changed for Mr Simon Victor Bright on 9 February 2016
07 Mar 2016 CH01 Director's details changed for Shelley Marie Bright on 10 February 2016
03 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 121,700
20 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Apr 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 121,700
13 Feb 2015 AA Total exemption small company accounts made up to 31 October 2014
15 Oct 2014 CH01 Director's details changed for Mr Peter David Stroud on 10 September 2014
15 Oct 2014 CH01 Director's details changed for Mrs Gillian Denise West on 10 September 2014
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 4 September 2014
  • GBP 121,700
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 4 September 2014
  • GBP 121,700
18 Sep 2014 AP01 Appointment of Mr Peter Stroud as a director on 1 April 2014
18 Apr 2014 AA Total exemption full accounts made up to 31 October 2013
07 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
07 Feb 2014 TM01 Termination of appointment of Peter Stroud as a director
15 Jun 2013 TM02 Termination of appointment of Adrian Marcus Neale as a secretary
15 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
15 Feb 2013 CH01 Director's details changed for Gillian Denise West on 28 December 2012
15 Feb 2013 CH01 Director's details changed for Mr. Peter David Stroud on 28 December 2012
11 Feb 2013 AA Total exemption full accounts made up to 31 October 2012
04 Jan 2013 AP01 Appointment of Shelley Marie Bright as a director
04 Jan 2013 AP01 Appointment of Simon Victor Bright as a director