FORCE DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

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

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

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

View Accounts

16/11/2316 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

30/03/2330 March 2023 Appointment of Mr Andrew John Dixon as a director on 2023-03-16

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/11/2227 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

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

25/10/2125 October 2021 Cessation of Gina Fairhurst as a person with significant control on 2021-10-25

View Document

11/08/2111 August 2021 Change of details for Mr Ben Thomas Layden as a person with significant control on 2021-08-01

View Document

11/08/2111 August 2021 Change of details for Mrs Gina Fairhurst as a person with significant control on 2021-08-01

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

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

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/02/2019 February 2020 PSC'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

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

01/10/191 October 2019 COMPANY NAME CHANGED FORCE CONSULTANCY SERVICES LTD CERTIFICATE ISSUED ON 01/10/19

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR BEN THOMAS LAYDEN

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GINA FAIRHURST

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WESTWICK

View Document

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM UNIT 1 SHIREOAKS BUSINESS CENTRE COACH ROAD SHIREOAKS WORKSOP S81 8ND ENGLAND

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR PAUL GRAHAM WESTWICK

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR BEN LAYDEN

View Document

13/02/1713 February 2017 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