York
YO32 9GZ
Director Name | Mrs Julie Dawn De Souza |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2004(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Omega 3 Monks Cross Drive York YO32 9GZ |
Secretary Name | Mrs Julie Dawn De Souza |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2004(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Omega 3 Monks Cross Drive York YO32 9GZ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Website | future-select.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 766611 |
Telephone region | York |
Registered Address | Omega 3 Monks Cross Drive York YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Clint Cajetan De Souza 51.00% Ordinary |
---|---|
49 at £1 | Julie Dawn De Souza 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £295,218 |
Cash | £296,835 |
Current Liabilities | £109,921 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
20 October 2023 | Confirmation statement made on 18 October 2023 with updates (4 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
20 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
29 October 2021 | Confirmation statement made on 18 October 2021 with updates (4 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
20 October 2020 | Confirmation statement made on 18 October 2020 with updates (4 pages) |
2 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
30 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
30 October 2019 | Director's details changed for Mrs Julie Dawn De Souza on 18 October 2019 (2 pages) |
22 October 2019 | Director's details changed for Mrs Julie Dawn De Souza on 22 October 2019 (2 pages) |
22 October 2019 | Director's details changed for Mrs Julie Dawn De Souza on 22 October 2019 (2 pages) |
22 October 2019 | Director's details changed for Mr Clint Cajetan De Souza on 18 October 2019 (2 pages) |
22 October 2019 | Change of details for Mr Clint Cajetan De Souza as a person with significant control on 18 October 2019 (2 pages) |
22 October 2019 | Secretary's details changed for Mrs Julie Dawn De Souza on 22 October 2019 (1 page) |
21 October 2019 | Registered office address changed from Omega 3 Monks Cross Drive Huntington York YO32 9GZ England to Omega 3 Monks Cross Drive York YO32 9GZ on 21 October 2019 (1 page) |
4 October 2019 | Registered office address changed from Colenso House Omega 1 Monks Cross Drive York North Yorkshire YO32 9GZ to Omega 3 Monks Cross Drive Huntington York YO32 9GZ on 4 October 2019 (1 page) |
20 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
1 November 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
17 October 2018 | Director's details changed for Mr Clint Cajetan De Souza on 17 October 2018 (2 pages) |
17 October 2018 | Director's details changed for Mr Clint Cajetan De Souza on 17 October 2018 (2 pages) |
25 April 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
6 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
12 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
29 July 2013 | Registered office address changed from Club Chambers Museum Street York North Yorkshire YO1 7DN on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from Club Chambers Museum Street York North Yorkshire YO1 7DN on 29 July 2013 (1 page) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Director's details changed for Mrs Julie Dawn De Souza on 23 October 2012 (2 pages) |
23 October 2012 | Secretary's details changed for Mrs Julie Dawn De Souza on 23 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr Clint Cajetan De Souza on 23 October 2012 (2 pages) |
23 October 2012 | Secretary's details changed for Mrs Julie Dawn De Souza on 23 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Director's details changed for Mrs Julie Dawn De Souza on 23 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr Clint Cajetan De Souza on 23 October 2012 (2 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 October 2009 | Director's details changed for Julie Dawn De Souza on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Clint Cajetan De Souza on 23 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Director's details changed for Julie Dawn De Souza on 23 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Clint Cajetan De Souza on 23 October 2009 (2 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
4 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 18/10/06; full list of members (2 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: 54 bootham york north yorkshire YO30 7XZ (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 54 bootham york north yorkshire YO30 7XZ (1 page) |
12 May 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
8 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Return made up to 18/10/05; full list of members (2 pages) |
13 October 2005 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
13 October 2005 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
20 June 2005 | Ad 30/11/04--------- £ si 98@1=98 £ ic 2/100 (1 page) |
20 June 2005 | Ad 30/11/04--------- £ si 98@1=98 £ ic 2/100 (1 page) |
10 November 2004 | New secretary appointed;new director appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed;new director appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
18 October 2004 | Incorporation (14 pages) |
18 October 2004 | Incorporation (14 pages) |