FORCE 4 DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/12/2314 December 2023 Director's details changed for Mr Jason Langley Fogg on 2023-12-14

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MELANIE HALL / 13/01/2016

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE WARREN / 13/01/2016

View Document

13/01/1613 January 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 SAIL ADDRESS CHANGED FROM: 1 SMOLLETT PLACE WICKFORD ESSEX SS12 9SE UNITED KINGDOM

View Document

25/02/1525 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

25/02/1525 February 2015 SAIL ADDRESS CHANGED FROM: C/O JSJ SERVICES INDECON BUILDING SOUTH HANNINGFIELD ROAD WICKFORD ESSEX SS11 7PF ENGLAND

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM C/O JSJ ACCOUNTANTS LTD 1 SMOLLETT PLACE WICKFORD ESSEX SS12 9SE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/03/1316 March 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

15/03/1315 March 2013 SAIL ADDRESS CHANGED FROM: 71 GARRON LANE SOUTH OCKENDON ESSEX RM15 5JQ UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/12/1230 December 2012 PREVSHO FROM 31/03/2012 TO 29/02/2012

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

30/12/1230 December 2012 REGISTERED OFFICE CHANGED ON 30/12/2012 FROM 71 GARRON LANE SOUTH OCKENDON ESSEX RM15 5JQ UNITED KINGDOM

View Document

30/11/1230 November 2012 PREVEXT FROM 28/02/2012 TO 31/03/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

09/01/129 January 2012 SAIL ADDRESS CHANGED FROM: 1 SMOLLETT PLACE WICKFORD ESSEX SS12 9SE UNITED KINGDOM

View Document

09/01/129 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/03/1126 March 2011 REGISTERED OFFICE CHANGED ON 26/03/2011 FROM 1 SMOLLETT PLACE WICKFORD ESSEX SS12 9SE UNITED KINGDOM

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM C/O JSJ ACCOUNTANT UNIT 5A MARSH WAY RAINHAM ESSEX RM13 8UH ENGLAND

View Document

22/02/1122 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

22/02/1122 February 2011 SAIL ADDRESS CHANGED FROM: UNIT 5A MARSH WAY RAINHAM ESSEX RM13 8UH UNITED KINGDOM

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

04/05/104 May 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

02/05/102 May 2010 SAIL ADDRESS CREATED

View Document

02/05/102 May 2010 REGISTERED OFFICE CHANGED ON 02/05/2010 FROM HALLMARK HOUSE, 54 ST. JOHN'S ROAD, ILFORD ESSEX IG2 7BD

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON LANGLEY FOGG / 01/10/2009

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE WARREN / 01/10/2009

View Document

02/05/102 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MELANIE HALL / 01/10/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 54 ST. JOHN'S ROAD ILFORD ESSEX IG2 7BD

View Document

13/01/0613 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/02/04

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 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