Advanced company searchLink opens in new window

FUTURE TRANSPORT SYSTEMS LTD

Company number 06936809

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)
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 16 September 2020
  • GBP 3,597
30 Jun 2021 TM01 Termination of appointment of Mark Barrie Bailey as a director on 30 April 2021
10 Feb 2021 AA Accounts for a small company made up to 31 January 2020
27 Jan 2021 AP01 Appointment of Mr Makoto Yoshida as a director on 26 November 2020
06 Aug 2020 CS01 Confirmation statement made on 17 June 2020 with updates
06 Aug 2020 SH01 Statement of capital following an allotment of shares on 17 January 2020
  • GBP 3,503
24 Mar 2020 AP01 Appointment of Mr Brendan Gustaaf Henri Wauters as a director on 17 October 2019
12 Mar 2020 TM01 Termination of appointment of Arnout Eggo Dijkhuizen as a director on 17 October 2019
31 Oct 2019 AA Accounts for a small company made up to 31 January 2019
21 Aug 2019 PSC08 Notification of a person with significant control statement
15 Aug 2019 PSC07 Cessation of Matthew Gerald Lennox Lumsden as a person with significant control on 25 June 2019
15 Aug 2019 PSC07 Cessation of Bunhill Investments Unlimited as a person with significant control on 25 June 2019
15 Aug 2019 PSC07 Cessation of Engie New Ventures Sas as a person with significant control on 30 July 2019
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 3,469
23 Jul 2019 TM01 Termination of appointment of Ian Douglas Mcdonald as a director on 19 June 2019
17 Jul 2019 SH01 Statement of capital following an allotment of shares on 25 June 2019
  • GBP 3,123
12 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2019 AD01 Registered office address changed from C/O C/O Joseph Miller & Co Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to C/O Joseph Miller Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 1 July 2019
28 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
05 Apr 2019 AP01 Appointment of Mr Arnout Eggo Dijkhuizen as a director on 1 October 2018
05 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
27 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with updates
07 Jun 2018 PSC02 Notification of Engie New Ventures Sas as a person with significant control on 16 November 2017
12 Jan 2018 AP01 Appointment of Mr Mark Barrie Bailey as a director on 16 November 2017
11 Jan 2018 PSC02 Notification of Bunhill Investments Unlimited as a person with significant control on 3 July 2017