Advanced company searchLink opens in new window

FUTURE COMMUNICATION SPECIALISTS LIMITED

Company number 09986529

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)
24 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Oct 2021 AD01 Registered office address changed from Threefield House Threefield Lane Southampton SO14 3LP to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2 October 2021
30 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 26 August 2021
18 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 26 August 2020
28 Sep 2020 AD01 Registered office address changed from 8a Carlton Crescent Southampton SO15 2EZ to Threefield House Threefield Lane Southampton SO14 3LP on 28 September 2020
30 Oct 2019 AD01 Registered office address changed from Tml House 1a the Anchorage Gosport PO12 1LY England to 8a Carlton Crescent Southampton SO15 2EZ on 30 October 2019
11 Sep 2019 LIQ02 Statement of affairs
11 Sep 2019 600 Appointment of a voluntary liquidator
11 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-27
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
31 May 2018 AA Total exemption full accounts made up to 28 February 2018
14 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
30 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
12 Sep 2017 SH01 Statement of capital following an allotment of shares on 27 July 2017
  • GBP 225
08 Sep 2017 SH10 Particulars of variation of rights attached to shares
22 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2017 SH08 Change of share class name or designation
08 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 9 February 2017
  • GBP 200
14 Mar 2017 CS01 Confirmation statement made on 3 February 2017 with updates
22 Nov 2016 AD01 Registered office address changed from Unit 4 the Mill Office Royal Clarence Marina Gosport Hampshire PO12 1AX England to Tml House 1a the Anchorage Gosport PO12 1LY on 22 November 2016
21 Nov 2016 CH01 Director's details changed for Mr Lewis Tribble on 21 November 2016
21 Nov 2016 CH01 Director's details changed for Mr Joseph Mark Stickler on 21 November 2016
01 Aug 2016 AD01 Registered office address changed from Unit B300 the Sanderson Centre 15 Lees Lane Gosport Hampshire PO12 3UL England to Unit 4 the Mill Office Royal Clarence Marina Gosport Hampshire PO12 1AX on 1 August 2016