Advanced company searchLink opens in new window

FUTURE MOTION SOLUTIONS LTD

Company number 09793739

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)
25 Mar 2024 AP01 Appointment of Ms Claire Louise Miller as a director on 25 March 2024
27 Dec 2023 AA Micro company accounts made up to 30 September 2023
25 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with updates
01 Jun 2023 SH01 Statement of capital following an allotment of shares on 27 January 2023
  • GBP 151.601
11 Jan 2023 CH01 Director's details changed for Mr Mark Blumenthal on 22 December 2022
03 Jan 2023 AA Micro company accounts made up to 30 September 2022
22 Dec 2022 AP01 Appointment of Mr Mark Blumenthal as a director on 22 December 2022
30 Sep 2022 PSC05 Change of details for Sustainable Venture Development Capital Llp as a person with significant control on 30 September 2022
30 Sep 2022 AD01 Registered office address changed from Sustainable Workspaces Riverside Building, County Hall 3rd Westminster Bridge Road London SE1 7PB England to Sustainable Workspaces Riverside Building County Hall 3rd Westminster Bridge Road London SE1 7PB on 30 September 2022
30 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
30 Sep 2022 CH01 Director's details changed for Mr Patrick Nicholas Cresswell on 30 September 2022
30 Sep 2022 CH02 Director's details changed for Sustainable Venture Development Capital Llp on 30 September 2022
27 Jun 2022 CERTNM Company name changed agile charging LTD\certificate issued on 27/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-24
21 Jun 2022 AA Micro company accounts made up to 30 September 2021
16 Jun 2022 AP01 Appointment of Mr Patrick Nicholas Cresswell as a director on 15 June 2022
01 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
12 May 2021 AD01 Registered office address changed from 25 Lavington Street London SE1 0NZ England to Sustainable Workspaces Riverside Building, County Hall 3rd Westminster Bridge Road London SE1 7PB on 12 May 2021
26 Mar 2021 CH02 Director's details changed for Sustainable Venture Development Capital Llp on 1 March 2021
03 Nov 2020 TM01 Termination of appointment of James Simon Blair Byrne as a director on 1 November 2020
03 Nov 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
17 Mar 2020 AA Micro company accounts made up to 30 September 2019
05 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with updates
26 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-25
09 Sep 2019 AP01 Appointment of Mr Christopher James Morris as a director on 2 September 2019