BACK IN FORM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

15/10/2415 October 2024 Director's details changed for Doctor Steven Philip Oldale on 2024-10-15

View Document

15/10/2415 October 2024 Change of details for Doctor Steven Philip Oldale as a person with significant control on 2024-10-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2023-11-04 with updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-04 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STEVEN PHILIP OLDALE / 02/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / DOCTOR STEVEN PHILIP OLDALE / 03/11/2019

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STEVEN PHILIP OLDALE / 03/11/2019

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STEVEN PHILIP OLDALE / 03/11/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

11/11/1511 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

06/11/146 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STEVEN PHILIP OLDALE / 01/09/2012

View Document

08/11/128 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/1011 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR STEVEN PHILIP OLDALE / 02/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY LUCY OLDALE

View Document

06/01/096 January 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 54 PARKSTONE ROAD POOLE DORSET BH15 2PG

View Document

12/02/0812 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/10/0428 October 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0329 October 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 26 STATION ROAD WILLINGTON BEDFORD MK44 3QH

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

04/11/024 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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