About

Registered Number: 03069648
Date of Incorporation: 19/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: 45 Newtown Lane, Verwood, Dorset, BH31 6JD

 

Future Learning Systems Ltd was registered on 19 June 1995, it's status is listed as "Active". There are 5 directors listed for the organisation. We don't currently know the number of employees at Future Learning Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSEY, Paul Anthony 19 June 1995 - 1
BECKWITH, Paul David 01 February 2012 01 July 2012 1
KENNARD, Alan David 19 June 1995 20 May 2000 1
MASSEY, Katherine Elizabeth 01 June 2007 01 February 2012 1
SEDDON, Stephen 19 June 1995 31 May 2007 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 18 November 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 30 September 2015
CH01 - Change of particulars for director 30 September 2015
AD01 - Change of registered office address 30 September 2015
AA - Annual Accounts 10 January 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 06 October 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 02 October 2012
AP01 - Appointment of director 02 October 2012
AR01 - Annual Return 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
AR01 - Annual Return 22 June 2012
AP01 - Appointment of director 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
AA - Annual Accounts 14 January 2012
AR01 - Annual Return 20 June 2011
CH03 - Change of particulars for secretary 20 June 2011
CH01 - Change of particulars for director 20 June 2011
AA - Annual Accounts 16 January 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
AA - Annual Accounts 17 January 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
363a - Annual Return 27 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 June 2006
353 - Register of members 27 June 2006
287 - Change in situation or address of Registered Office 27 June 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 09 July 2002
AAMD - Amended Accounts 13 June 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 26 June 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 21 July 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
AA - Annual Accounts 13 March 2000
363s - Annual Return 12 July 1999
288c - Notice of change of directors or secretaries or in their particulars 12 July 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 18 June 1998
AA - Annual Accounts 25 March 1998
363s - Annual Return 02 July 1997
287 - Change in situation or address of Registered Office 06 May 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 05 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1996
395 - Particulars of a mortgage or charge 06 September 1995
NEWINC - New incorporation documents 19 June 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 31 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.