FARADAY FORENSICS LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

28/05/2528 May 2025 Application to strike the company off the register

View Document

01/05/251 May 2025 Cessation of Intaforensics Ltd as a person with significant control on 2025-03-31

View Document

01/05/251 May 2025 Notification of Forensic Access Limited as a person with significant control on 2025-03-31

View Document

01/05/251 May 2025 Termination of appointment of Tim Walton as a director on 2025-03-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Termination of appointment of Victoria Naomi Carkeet-James Wood as a director on 2024-07-19

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

22/03/2422 March 2024

View Document

22/03/2422 March 2024

View Document

22/03/2422 March 2024

View Document

22/03/2422 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

21/03/2421 March 2024 Appointment of Mr James Alan Burbridge as a director on 2024-03-11

View Document

14/03/2414 March 2024 Termination of appointment of Ian Pigden-Bennett as a director on 2023-11-01

View Document

12/12/2312 December 2023 Appointment of Mr Tim Walton as a director on 2023-11-01

View Document

28/11/2328 November 2023 Appointment of Mrs Victoria Naomi Carkeet-James Wood as a director on 2023-11-01

View Document

31/10/2331 October 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

19/10/2319 October 2023 Registration of charge 076150980002, created on 2023-10-18

View Document

17/10/2317 October 2023 Satisfaction of charge 076150980001 in full

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

04/09/234 September 2023 Termination of appointment of Emma May Salthouse as a director on 2023-08-30

View Document

01/06/231 June 2023 Termination of appointment of Jonathan Darcy Blything Blows as a director on 2023-04-06

View Document

18/05/2318 May 2023 Director's details changed for Mr Ian Pidgen-Bennett on 2023-04-04

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

16/05/2316 May 2023 Appointment of Mr Ian Pidgen-Bennett as a director on 2023-04-04

View Document

16/05/2316 May 2023 Appointment of Emma May Salthouse as a director on 2023-04-04

View Document

09/05/229 May 2022 Termination of appointment of Rachel Fiona Jansen as a director on 2022-04-22

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/11/2110 November 2021 Registration of charge 076150980001, created on 2021-11-05

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

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

View Document

13/10/2113 October 2021 Termination of appointment of Ryan Lee Stokoe as a director on 2021-10-08

View Document

13/10/2113 October 2021 Appointment of Ms Rachel Fiona Jansen as a director on 2021-10-08

View Document

13/10/2113 October 2021 Termination of appointment of Mark Andrew Rigby as a director on 2021-10-08

View Document

13/10/2113 October 2021 Cessation of Mark Rigby as a person with significant control on 2021-10-08

View Document

13/10/2113 October 2021 Notification of Intaforensics Ltd as a person with significant control on 2021-10-08

View Document

13/10/2113 October 2021 Appointment of Jonathan Darcy Blything Blows as a director on 2021-10-08

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/01/2113 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN LEE STOKOE / 09/05/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW RIGBY / 09/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/01/184 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN LEE STOKOE / 15/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/07/141 July 2014 ALTER ARTICLES 01/04/2014

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ALTER MEM AND ARTS 01/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/06/1313 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/05/1216 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 25 CROSS LANE SOUTH RISLEY WARRINGTON CHESHIRE WA3 7AF ENGLAND

View Document

27/04/1127 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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