- Company Overview for FUTURE PROOF TECHNOLOGY LTD (08078389)
- Filing history for FUTURE PROOF TECHNOLOGY LTD (08078389)
- People for FUTURE PROOF TECHNOLOGY LTD (08078389)
- More for FUTURE PROOF TECHNOLOGY LTD (08078389)
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) |
---|---|---|---|
02 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
15 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 Sep 2015 | AD01 | Registered office address changed from Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR to Unit B4 Beckerings Business Park Lidlington Bedfordshire MK43 0rd on 18 September 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from Unit B4 Beckerings Business Park Lidlington Bedford MK43 0rd England to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 10 August 2015 | |
22 May 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 May 2015 | AD01 | Registered office address changed from C/O Corporate Solutions 500 Avebury Boulevard Milton Keynes Bucks MK9 2BE to Unit B4 Beckerings Business Park Lidlington Bedford MK43 0rd on 11 May 2015 | |
02 Apr 2015 | AP03 | Appointment of Miss Lindsay Treasure as a secretary on 11 March 2015 | |
11 Mar 2015 | CERTNM |
Company name changed pro roof uk LTD\certificate issued on 11/03/15
|
|
03 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
21 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
11 Jun 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
05 Feb 2013 | AP01 | Appointment of Mr Michael James Broderick as a director | |
05 Feb 2013 | TM01 | Termination of appointment of Lindsay Treasure as a director | |
29 Jun 2012 | TM01 | Termination of appointment of Michael Broderick as a director | |
29 Jun 2012 | AP01 | Appointment of Miss Lindsay Treasure as a director | |
13 Jun 2012 | AD01 | Registered office address changed from 500 Avebury Boulevard Milton Keynes Buckinghamshire MK9 2BE England on 13 June 2012 | |
13 Jun 2012 | TM01 | Termination of appointment of Lindsay Treasure as a director | |
13 Jun 2012 | AP01 | Appointment of Mr Michael James Broderick as a director | |
22 May 2012 | NEWINC | Incorporation |