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 |
---|---|
24/09/2524 September 2025 New | Total exemption full accounts made up to 2025-06-30 |
23/09/2523 September 2025 New | Registered office address changed from N4 Lambs Farm Business Park Basingstoke Road Swallowfield Reading Berkshire RG7 1PQ England to 25 Murrell Green Business Park London Road Hook RG27 9GR on 2025-09-23 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
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