FFWD SOLUTIONS LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-10-31

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

01/08/241 August 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/11/2316 November 2023 Director's details changed for Mr Robin Peter Dingle on 2023-10-27

View Document

09/11/239 November 2023 Certificate of change of name

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2021-04-24 with no updates

View Document

17/10/2317 October 2023 Administrative restoration application

View Document

17/10/2317 October 2023 Notification of Robin Dingle as a person with significant control on 2016-04-06

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

17/10/2317 October 2023 Confirmation statement made on 2022-04-24 with no updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2017-10-31

View Document

17/10/2317 October 2023 Micro company accounts made up to 2018-10-31

View Document

17/10/2317 October 2023 Micro company accounts made up to 2019-10-31

View Document

17/10/2317 October 2023 Micro company accounts made up to 2020-10-31

View Document

17/10/2317 October 2023 Micro company accounts made up to 2021-10-31

View Document

17/10/2317 October 2023 Micro company accounts made up to 2022-10-31

View Document

17/10/2317 October 2023 Certificate of change of name

View Document

17/10/2317 October 2023 Confirmation statement made on 2020-04-24 with no updates

View Document

17/10/2317 October 2023 Confirmation statement made on 2019-04-24 with no updates

View Document

17/10/2317 October 2023 Registered office address changed from 1 Victoria Avenue Surbiton Surrey KT6 5DL to Office 7 35-37 Ludgate Hill London Uk EC4M 7JN on 2023-10-17

View Document

17/10/2317 October 2023 Confirmation statement made on 2018-04-24 with no updates

View Document

17/10/2317 October 2023 Confirmation statement made on 2017-04-24 with updates

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/05/1624 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/06/152 June 2015 DISS40 (DISS40(SOAD))

View Document

01/06/151 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

23/12/1423 December 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 FIRST GAZETTE

View Document

27/05/1427 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 31/10/12 TOTAL EXEMPTION FULL

View Document

11/01/1411 January 2014 DISS40 (DISS40(SOAD))

View Document

17/12/1317 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 FIRST GAZETTE

View Document

22/05/1322 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR IOLO JONES

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR IOLO JONES

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM
JT THOMAS & COMPANY
70 HIGH STREET
CRICCIETH
GWYNEDD
LL52 0HB

View Document

21/01/1321 January 2013 PREVEXT FROM 30/04/2012 TO 31/10/2012

View Document

28/06/1228 June 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/07/1114 July 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/07/1023 July 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM
51 SANDHILLS LANE
LIVERPOOL
MERSEYSIDE
L5 9XJ

View Document

23/06/0923 June 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

22/05/0922 May 2009 DISS40 (DISS40(SOAD))

View Document

21/05/0921 May 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN DINGLE / 23/04/2008

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES FLANNERY

View Document

31/08/0731 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 COMPANY NAME CHANGED
GLADEWATER LTD
CERTIFICATE ISSUED ON 16/05/07

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 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