This company is commonly known as Fluture Solutions Limited. The company was founded 20 years ago and was given the registration number 05076660. The firm's registered office is in KINGS LANGLEY. You can find them at Monaco House, Station Road, Kings Langley, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | FLUTURE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 05076660 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2004 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Monaco House, Station Road, Kings Langley, Hertfordshire, England, WD4 8LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Monaco House, Station Road, Kings Langley, England, WD4 8LQ | Director | 06 April 2015 | Active |
Monaco House, Station Road, Kings Langley, England, WD4 8LQ | Director | 17 March 2004 | Active |
Monaco House, Station Road, Kings Langley, England, WD4 8LQ | Director | 01 April 2014 | Active |
Barn Cottage, Frithsden, Hemel Hempstead, HP1 3DD | Secretary | 17 March 2004 | Active |
Barn Cottage, Frithsden, Hemel Hempstead, HP1 3DD | Director | 17 March 2004 | Active |
21 Links Drive, Radlett, WD7 8BD | Director | 04 February 2009 | Active |
Monaco House, Station Road, Kings Langley, England, WD4 8LQ | Director | 01 July 2013 | Active |
Monaco House, Station Road, Kings Langley, England, WD4 8LQ | Director | 01 April 2014 | Active |
Mr Leonard John Palmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Monaco House, Station Road, Kings Langley, England, WD4 8LQ |
Nature of control | : |
|
Mr Christopher Edward Wootton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Monaco House, Station Road, Kings Langley, England, WD4 8LQ |
Nature of control | : |
|
Mr Richard James Tisdall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Monaco House, Station Road, Kings Langley, England, WD4 8LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Gazette | Gazette filings brought up to date. | Download |
2023-09-05 | Gazette | Gazette notice compulsory. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Officers | Change person director company with change date. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Change account reference date company previous extended. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-05 | Address | Change registered office address company with date old address new address. | Download |
2016-09-30 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.