Advanced company searchLink opens in new window

FUTURESCAN LIMITED

Company number 10996497

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 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
15 Apr 2024 CH03 Secretary's details changed for Mrs Marie Lewis on 15 April 2024
12 Apr 2024 PSC04 Change of details for Mr Glenn Lewis as a person with significant control on 12 April 2024
20 Feb 2024 AD01 Registered office address changed from Armour House Colthrop Lane Thatcham Berkshire RG19 4PD England to Fairway House 26B Bath Road Calcot Reading Berkshire RG31 7QJ on 20 February 2024
03 Oct 2023 AA Micro company accounts made up to 31 March 2023
12 Apr 2023 PSC04 Change of details for Mr Glenn Lewis as a person with significant control on 5 April 2023
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
12 Apr 2023 TM01 Termination of appointment of Nick Geary as a director on 5 April 2023
12 Apr 2023 PSC07 Cessation of Nick Geary as a person with significant control on 5 April 2023
07 Feb 2023 AAMD Amended micro company accounts made up to 31 March 2022
25 Jul 2022 AA Micro company accounts made up to 31 March 2022
31 May 2022 PSC04 Change of details for Mr Glenn Lewis as a person with significant control on 31 May 2022
31 May 2022 PSC04 Change of details for Mr Nick Geary as a person with significant control on 31 May 2022
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Oct 2021 PSC04 Change of details for Mr Glenn Lewis as a person with significant control on 15 October 2021
15 Oct 2021 CH01 Director's details changed for Mr Glenn Lewis on 15 October 2021
15 Oct 2021 PSC04 Change of details for Mr Glenn Lewis as a person with significant control on 15 October 2021
15 Oct 2021 AD01 Registered office address changed from Suite 7 1B Kingfisher Court Hambridge Lane Newbury Berkshire RG14 5SJ England to Armour House Colthrop Lane Thatcham Berkshire RG19 4PD on 15 October 2021
13 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
28 May 2020 AA Total exemption full accounts made up to 31 March 2020
18 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
03 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
13 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
01 May 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 March 2019