Advanced company searchLink opens in new window

FUTURE PROOF TECHNOLOGY LTD

Company number 08078389

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)
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
  • GBP 2
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
03 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
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
  • GBP 2
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