FARADAY FORENSICS LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
26/08/2526 August 2025 New | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
28/05/2528 May 2025 | Application to strike the company off the register |
01/05/251 May 2025 | Cessation of Intaforensics Ltd as a person with significant control on 2025-03-31 |
01/05/251 May 2025 | Notification of Forensic Access Limited as a person with significant control on 2025-03-31 |
01/05/251 May 2025 | Termination of appointment of Tim Walton as a director on 2025-03-31 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-27 with no updates |
06/01/256 January 2025 | |
06/01/256 January 2025 | |
06/01/256 January 2025 | |
06/01/256 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
08/11/248 November 2024 | Termination of appointment of Victoria Naomi Carkeet-James Wood as a director on 2024-07-19 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-27 with no updates |
22/03/2422 March 2024 | |
22/03/2422 March 2024 | |
22/03/2422 March 2024 | |
22/03/2422 March 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
21/03/2421 March 2024 | Appointment of Mr James Alan Burbridge as a director on 2024-03-11 |
14/03/2414 March 2024 | Termination of appointment of Ian Pigden-Bennett as a director on 2023-11-01 |
12/12/2312 December 2023 | Appointment of Mr Tim Walton as a director on 2023-11-01 |
28/11/2328 November 2023 | Appointment of Mrs Victoria Naomi Carkeet-James Wood as a director on 2023-11-01 |
31/10/2331 October 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
19/10/2319 October 2023 | Registration of charge 076150980002, created on 2023-10-18 |
17/10/2317 October 2023 | Satisfaction of charge 076150980001 in full |
25/09/2325 September 2023 | |
25/09/2325 September 2023 | |
25/09/2325 September 2023 | |
04/09/234 September 2023 | Termination of appointment of Emma May Salthouse as a director on 2023-08-30 |
01/06/231 June 2023 | Termination of appointment of Jonathan Darcy Blything Blows as a director on 2023-04-06 |
18/05/2318 May 2023 | Director's details changed for Mr Ian Pidgen-Bennett on 2023-04-04 |
18/05/2318 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
16/05/2316 May 2023 | Appointment of Mr Ian Pidgen-Bennett as a director on 2023-04-04 |
16/05/2316 May 2023 | Appointment of Emma May Salthouse as a director on 2023-04-04 |
09/05/229 May 2022 | Termination of appointment of Rachel Fiona Jansen as a director on 2022-04-22 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-27 with updates |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-04-30 |
10/11/2110 November 2021 | Registration of charge 076150980001, created on 2021-11-05 |
24/10/2124 October 2021 | Memorandum and Articles of Association |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
13/10/2113 October 2021 | Registered office address changed from Chadwick House Birchwood Park Birchwood Warrington Cheshire WA3 6AE to Aspect House Grove Business Park Downsview Road Wantage Oxfordshire OX12 9FA on 2021-10-13 |
13/10/2113 October 2021 | Termination of appointment of Ryan Lee Stokoe as a director on 2021-10-08 |
13/10/2113 October 2021 | Appointment of Ms Rachel Fiona Jansen as a director on 2021-10-08 |
13/10/2113 October 2021 | Termination of appointment of Mark Andrew Rigby as a director on 2021-10-08 |
13/10/2113 October 2021 | Cessation of Mark Rigby as a person with significant control on 2021-10-08 |
13/10/2113 October 2021 | Notification of Intaforensics Ltd as a person with significant control on 2021-10-08 |
13/10/2113 October 2021 | Appointment of Jonathan Darcy Blything Blows as a director on 2021-10-08 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
13/01/2113 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
09/05/199 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN LEE STOKOE / 09/05/2019 |
09/05/199 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW RIGBY / 09/05/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
04/01/184 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
05/05/165 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
21/05/1521 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
14/05/1514 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN LEE STOKOE / 15/04/2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
01/07/141 July 2014 | ALTER ARTICLES 01/04/2014 |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
20/05/1420 May 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
30/04/1430 April 2014 | ALTER MEM AND ARTS 01/04/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
13/06/1313 June 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
16/05/1216 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
24/05/1124 May 2011 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 25 CROSS LANE SOUTH RISLEY WARRINGTON CHESHIRE WA3 7AF ENGLAND |
27/04/1127 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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