A M FORSYTH HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
07/06/247 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/11/232 November 2023 | Total exemption full accounts made up to 2023-05-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-06 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/01/2122 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/01/2021 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/02/1920 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/12/166 December 2016 | APPOINTMENT TERMINATED, SECRETARY CAMPBELL SMITH W.S. |
09/11/169 November 2016 | CHANGE OF NAME 25/10/2016 |
09/11/169 November 2016 | COMPANY NAME CHANGED FORSYTH PROPERTY HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/11/16 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
20/06/1620 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
28/08/1528 August 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/06/1412 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
10/06/1310 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/06/1212 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/10/1127 October 2011 | REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 13 WHITTINGEHAME DRIVE GLASGOW LANARKSHIRE G12 0XT |
14/06/1114 June 2011 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FORSYTH |
14/06/1114 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
08/02/118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FORSYTH / 30/04/2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN MIDDLETON FORSYTH / 30/04/2010 |
05/07/105 July 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
01/09/081 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
28/08/0828 August 2008 | PREVSHO FROM 30/06/2008 TO 31/05/2008 |
09/06/089 June 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
05/06/085 June 2008 | REGISTERED OFFICE CHANGED ON 05/06/2008 FROM CARE OF RICHARD TAYLOR, C.A. 92 DOWANHILL STREET GLASGOW G12 9EG |
05/09/075 September 2007 | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS |
06/06/066 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company