About

Registered Number: 04661897
Date of Incorporation: 11/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 106 Charter Avenue Newbury Park, Ilford, Essex, IG2 7AD,

 

Established in 2003, F.T.S. Solutions Ltd are based in Ilford, it has a status of "Active". Mcculloch, Suzanne, Cole, Russell, Cole, Timothy Gerard, Mcculloch, Gordon Samuel, Mcculloch, Linda, Scott, Derek John, Scott, Fiona Campbell are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Russell 27 February 2004 22 January 2008 1
COLE, Timothy Gerard 13 February 2003 05 August 2003 1
MCCULLOCH, Gordon Samuel 13 February 2003 05 August 2003 1
MCCULLOCH, Linda 05 August 2003 16 December 2005 1
SCOTT, Derek John 13 February 2003 05 August 2003 1
SCOTT, Fiona Campbell 05 August 2003 28 January 2008 1
Secretary Name Appointed Resigned Total Appointments
MCCULLOCH, Suzanne 05 August 2003 16 December 2005 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 30 November 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 05 November 2018
PSC01 - N/A 12 February 2018
CS01 - N/A 12 February 2018
PSC01 - N/A 12 February 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 16 February 2017
CH03 - Change of particulars for secretary 14 February 2017
CH01 - Change of particulars for director 14 February 2017
AA - Annual Accounts 01 October 2016
AD01 - Change of registered office address 06 September 2016
AR01 - Annual Return 19 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 29 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 February 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 25 April 2012
RP04 - N/A 19 April 2012
RESOLUTIONS - N/A 29 March 2012
AR01 - Annual Return 14 March 2012
SH01 - Return of Allotment of shares 14 March 2012
CH01 - Change of particulars for director 14 March 2012
AP01 - Appointment of director 21 September 2011
TM01 - Termination of appointment of director 22 June 2011
AA - Annual Accounts 01 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2011
RESOLUTIONS - N/A 24 February 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 15 February 2011
CH01 - Change of particulars for director 15 February 2011
CH03 - Change of particulars for secretary 15 February 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
AD01 - Change of registered office address 16 June 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 08 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
363a - Annual Return 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
287 - Change in situation or address of Registered Office 11 August 2008
RESOLUTIONS - N/A 11 February 2008
RESOLUTIONS - N/A 05 February 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 22 May 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 23 November 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
CERTNM - Change of name certificate 16 February 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 10 August 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
363s - Annual Return 15 April 2004
288b - Notice of resignation of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
287 - Change in situation or address of Registered Office 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.