FORCE 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
21/07/2521 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/07/2417 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

04/12/234 December 2023 Termination of appointment of Martin John Howdell as a director on 2023-11-30

View Document

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

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

05/04/235 April 2023 Notification of Ian Hamish Foster as a person with significant control on 2016-04-06

View Document

05/04/235 April 2023 Change of details for Neil Robert Foster as a person with significant control on 2016-10-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/02/2111 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

27/03/2027 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM UNIT 32, GELDERS HALL ROAD SHEPSHED NR LOUGHBOROUGH LEICESTERSHIRE LE12 9HN

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

27/02/1927 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

01/02/181 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FOSTER / 18/05/2016

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014467270004

View Document

31/03/1631 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/03/1531 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/08/1412 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT FOSTER / 24/07/2014

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/03/1431 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

25/06/1325 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/135 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/04/1212 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

30/03/1230 March 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/04/1112 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL ROBERT FOSTER / 29/10/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN FOSTER / 29/10/2010

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED STEPHEN PAUL COLYER

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT FOSTER / 29/10/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HOWDELL / 29/10/2010

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR STANLEY PROVERBS

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET FOSTER

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/04/107 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM OLD STATION CLOSE SHEPSHED LEICESTERSHIRE LE12 9NJ

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MARTIN JOHN HOWDELL

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY JEFFREY OWEN PROVERBS / 27/10/2009

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED NEIL ROBERT FOSTER

View Document

18/05/0918 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/11/0818 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

01/07/081 July 2008 SECRETARY APPOINTED NEIL ROBERT FOSTER

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY MARGARET FOSTER

View Document

25/04/0825 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

01/04/981 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/981 April 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

14/09/9514 September 1995 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/9514 September 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 RETURN MADE UP TO 30/03/95; CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

14/10/9414 October 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

16/04/9316 April 1993 RETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED

View Document

03/04/923 April 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

29/01/9229 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9120 November 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

02/05/902 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

02/05/902 May 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

04/08/894 August 1989 DIRECTOR RESIGNED

View Document

19/04/8919 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

19/04/8919 April 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

18/04/8818 April 1988 RETURN MADE UP TO 03/03/88; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

12/10/8712 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

12/10/8712 October 1987 RETURN MADE UP TO 10/09/87; NO CHANGE OF MEMBERS

View Document

04/09/864 September 1986 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

14/02/8014 February 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/02/80

View Document


More Company Information