FORCE CONTRACTING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Appointment of Mr Christopher William Dutton as a director on 2025-05-02

View Document

21/02/2521 February 2025 Second filing of Confirmation Statement dated 2025-01-05

View Document

11/02/2511 February 2025 Notification of Fcs Group Limited as a person with significant control on 2024-09-10

View Document

11/02/2511 February 2025 Cessation of Ben Thomas Layden as a person with significant control on 2024-09-10

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Appointment of Mr Brett Ian Perrodow as a director on 2022-01-21

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN THOMAS LAYDEN / 17/02/2020

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR BEN THOMAS LAYDEN / 17/02/2020

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR JACK SEARLES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

03/09/183 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078992550001

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078992550002

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM UNIT 1 SHIREOAKS BUSINESS CENTRE COACH ROAD SHIREOAKS S81 8ND

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CESSATION OF GINA FAIRHURST AS A PSC

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MRS GINA FAIRHURST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 43 GEORGE STREET WORKSOP NOTTINGHAMSHIRE S80 1QJ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 COMPANY NAME CHANGED FORCE FENCING LIMITED CERTIFICATE ISSUED ON 12/03/15

View Document

11/02/1511 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1528 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / BEN THOMAS LAYDEN / 08/02/2013

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 70 JOHN STREET WORKSOP NOTTINGHAM S80 1TG UNITED KINGDOM

View Document

08/02/138 February 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

05/01/125 January 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