FORCE LOGIC UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
30/08/2430 August 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/03/221 March 2022 | Director's details changed for Mr Thomas Rodney Williams on 2022-02-28 |
01/03/221 March 2022 | Change of details for Mr Thomas Rodney Williams as a person with significant control on 2022-02-28 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/09/2010 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES |
21/08/1921 August 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES |
09/08/189 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/04/1830 April 2018 | PSC'S CHANGE OF PARTICULARS / MR THOMAS RODNEY WILLIAMS / 05/05/2017 |
30/04/1830 April 2018 | REGISTERED OFFICE CHANGED ON 30/04/2018 FROM N4 LAMBS FARM BUSINESS PARK SWALLOWFIELD BERKSHIRE RG7 1PQ ENGLAND |
30/04/1830 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RODNEY WILLIAMS / 11/09/2017 |
30/04/1830 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS RODNEY WILLIAMS / 11/09/2017 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES |
19/09/1719 September 2017 | 30/06/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM UNIT 9 BROOKSIDE BUSINESS CENTRE CHURCH ROAD SWALLOWFIELD READING BERKSHIRE RG7 1TH |
08/05/178 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS RODNEY WILLIAMS / 05/05/2017 |
08/05/178 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RODNEY WILLIAMS / 05/05/2017 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
24/04/1724 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RODNEY WILLIAMS / 09/01/2017 |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
03/05/163 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
07/05/157 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
09/05/149 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
14/05/1314 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
16/05/1216 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
16/05/1216 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RODNEY WILLIAMS / 18/08/2011 |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
25/06/1125 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/05/1110 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
09/05/119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RODNEY WILLIAMS / 05/08/2010 |
12/08/1012 August 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RODNEY WILLIAMS / 01/05/2010 |
14/05/1014 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS RODNEY WILLIAMS / 01/05/2010 |
14/05/1014 May 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
05/09/095 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | CURREXT FROM 31/05/2009 TO 30/06/2009 |
27/01/0927 January 2009 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS |
27/05/0827 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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