TM01 |
Director appointment termination date: 2023-04-30
filed on: 2nd, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-11-11
filed on: 17th, November 2022
|
officers |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Ship Canal House 98 King Street Manchester M2 4WU at an unknown date
filed on: 8th, November 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU United Kingdom to 1 More London Place London SE1 2AF on 2022-11-08
filed on: 8th, November 2022
|
address |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 27th, October 2022
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 18th, October 2022
|
accounts |
Free Download
(57 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 7th, January 2022
|
accounts |
Free Download
|
AA |
Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 7th, January 2022
|
accounts |
Free Download
|
AP01 |
New director was appointed on 2021-11-22
filed on: 22nd, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-11-17
filed on: 22nd, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2020-03-31
filed on: 1st, April 2021
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 1st, April 2021
|
accounts |
Free Download
(56 pages)
|
TM01 |
Director appointment termination date: 2021-03-31
filed on: 1st, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-09-03
filed on: 3rd, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-08-17
filed on: 2nd, September 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020-05-01 director's details were changed
filed on: 14th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 10th, December 2019
|
accounts |
Free Download
(23 pages)
|
CH01 |
On 2019-11-21 director's details were changed
filed on: 21st, November 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-02-01
filed on: 1st, February 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Future House Pheasant Drive Birstall Batley West Yorkshire WF17 9LT to Ship Canal House 98 King Street Manchester M2 4WU on 2018-05-14
filed on: 14th, May 2018
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2018-12-31 to 2019-03-31
filed on: 11th, May 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-30
filed on: 10th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-30
filed on: 10th, May 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-30
filed on: 10th, May 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-04-30
filed on: 10th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-04-30
filed on: 10th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-30
filed on: 10th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 5th, April 2018
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 4th, June 2017
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 6th, June 2016
|
accounts |
Free Download
(17 pages)
|
AUD |
Auditor's resignation
filed on: 15th, January 2016
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 15th, January 2016
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 15th, January 2016
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 15th, January 2016
|
auditors |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 6th, January 2016
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-08 with full list of members
filed on: 8th, December 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-08: 2.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2014-12-31
filed on: 27th, May 2015
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 12th, December 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2014-12-08 with full list of members
filed on: 8th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-12-08: 2.00 GBP
|
capital |
|
AR01 |
Annual return made up to 2013-12-08 with full list of members
filed on: 9th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-09: 2.00 GBP
|
capital |
|
AA |
Full accounts data made up to 2012-12-31
filed on: 7th, October 2013
|
accounts |
Free Download
(13 pages)
|
AUD |
Auditor's resignation
filed on: 10th, May 2013
|
auditors |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 29th, April 2013
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-12-08 with full list of members
filed on: 24th, January 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Future House Pheasant Drive Birstall Batley West Yorkshire WF17 9LT United Kingdom on 2013-01-24
filed on: 24th, January 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 2012-12-01 director's details were changed
filed on: 24th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 14th, June 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2011-12-08 with full list of members
filed on: 5th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2010-12-31
filed on: 4th, October 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2010-12-08 with full list of members
filed on: 8th, December 2010
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-12-01
filed on: 1st, December 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2010-12-01 - new secretary appointed
filed on: 1st, December 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2010-12-01
filed on: 1st, December 2010
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2009-12-31
filed on: 14th, September 2010
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed future green consultants LTDcertificate issued on 31/08/10
filed on: 31st, August 2010
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-08-23
filed on: 23rd, August 2010
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2009-12-08 with full list of members
filed on: 14th, December 2009
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Future House Pheasant Drive Birstall Batley West Yorkshire WF17 9LT United Kingdom on 2009-12-14
filed on: 14th, December 2009
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Brookhouse Mill Balme Road Cleckheaton West Yorkshire BD19 4EW Uk on 2009-12-14
filed on: 14th, December 2009
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed future energy group LIMITEDcertificate issued on 23/02/09
filed on: 20th, February 2009
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, December 2008
|
incorporation |
Free Download
(14 pages)
|