FORCE 5 (ENGINEERING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

21/01/2521 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

25/01/2425 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

20/10/2220 October 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-12 with updates

View Document

25/01/2225 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

29/01/2129 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR CARL DAVID INMAN

View Document

23/01/2023 January 2020 17/01/20 STATEMENT OF CAPITAL GBP 303

View Document

22/01/2022 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN CANNON

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ALAN SLAYFORD / 23/11/2018

View Document

28/01/1928 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

26/11/1826 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARK SLAYFORD / 19/11/2018

View Document

23/11/1823 November 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ALAN SLAYFORD / 19/11/2018

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SLAYFORD / 19/11/2018

View Document

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

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

14/03/1614 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

13/03/1513 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

14/03/1414 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/11/1318 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK SLAYFORD / 06/04/2013

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SLAYFORD / 06/04/2013

View Document

15/11/1315 November 2013 SECRETARY APPOINTED MR MARK SLAYFORD

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MR MARK SLAYFORD

View Document

14/11/1314 November 2013 06/04/13 STATEMENT OF CAPITAL GBP 300

View Document

14/11/1314 November 2013 06/04/13 STATEMENT OF CAPITAL GBP 300

View Document

14/11/1314 November 2013 06/04/13 STATEMENT OF CAPITAL GBP 300

View Document

14/11/1314 November 2013 06/04/13 STATEMENT OF CAPITAL GBP 300

View Document

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

View Accounts

20/03/1320 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

10/09/1210 September 2012 CURREXT FROM 31/03/2013 TO 30/04/2013

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM UNIT 5 SOUTH QUAY UPPER BRENTS FAVERSHAM KENT ME13 7DZ ENGLAND

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 149-151 MORTIMER STREET HERNE BAY KENT CT6 5HA ENGLAND

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY MARK SLAYFORD

View Document

12/03/1212 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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