FORCE ONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewTermination of appointment of William Gerard Devanney as a director on 2025-04-30

View Document

14/01/2514 January 2025 Director's details changed for Mr James Richard Oliver on 2025-01-14

View Document

27/11/2427 November 2024 Second filing of Confirmation Statement dated 2023-11-23

View Document

26/11/2426 November 2024 23/11/24 Statement of Capital gbp 3

View Document

18/09/2418 September 2024 Full accounts made up to 2023-12-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

01/07/231 July 2023 Satisfaction of charge 1 in full

View Document

01/07/231 July 2023 Satisfaction of charge 2 in full

View Document

01/07/231 July 2023 Satisfaction of charge 052939640003 in full

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

17/06/2317 June 2023 Memorandum and Articles of Association

View Document

08/06/238 June 2023 Termination of appointment of Marnie Jane Burke as a secretary on 2023-06-01

View Document

08/06/238 June 2023 Appointment of Mr James Richard Oliver as a director on 2023-06-01

View Document

08/06/238 June 2023 Appointment of Mr Declan Burke as a director on 2023-06-01

View Document

08/06/238 June 2023 Appointment of Mr Darren Clive Matthews as a director on 2023-06-01

View Document

08/06/238 June 2023 Appointment of Mr Russell George Jack as a director on 2023-06-01

View Document

08/06/238 June 2023 Appointment of Mr William Gerard Devanney as a director on 2023-06-01

View Document

08/06/238 June 2023 Termination of appointment of Patrick John Burke as a director on 2023-06-01

View Document

06/06/236 June 2023 Notification of Readypower Group Limited as a person with significant control on 2023-06-01

View Document

06/06/236 June 2023 Cessation of Force One Holdings Limited as a person with significant control on 2023-06-01

View Document

06/06/236 June 2023 Registered office address changed from 24 Longhill Road March Cambs PE15 0BL to Unit 620 Wharfedale Road Winnersh Wokingham RG41 5TP on 2023-06-06

View Document

06/06/236 June 2023 Current accounting period extended from 2023-11-30 to 2023-12-31

View Document

22/05/2322 May 2023 Full accounts made up to 2022-11-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/07/217 July 2021 Notification of Force One Holdings Limited as a person with significant control on 2020-11-28

View Document

07/07/217 July 2021 Cessation of Marnie Jane Burke as a person with significant control on 2020-11-28

View Document

07/07/217 July 2021 Cessation of Patrick John Burke as a person with significant control on 2020-11-28

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/07/2024 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052939640003

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/12/1518 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/12/1410 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/12/134 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM L22 SOUTH FENS BUSINESS CENTRE FENTON WAY CHATTERIS CAMBS PE16 6TT UNITED KINGDOM

View Document

12/03/1312 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/12/1219 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/12/112 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MARNIE JANE BURKE / 21/11/2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN BURKE / 21/11/2011

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM U10 SOUTH FENS BUSINESS CENTRE FENTON WAY CHATTERIS CAMBS PE16 6TT

View Document

27/09/1127 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1127 September 2011 COMPANY NAME CHANGED FORCE ONE UTILITIES LIMITED CERTIFICATE ISSUED ON 27/09/11

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/01/1112 January 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN BURKE / 01/06/2010

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MARNIE JANE BURKE / 01/06/2010

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/12/099 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN BURKE / 01/10/2009

View Document

29/09/0929 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

26/09/0926 September 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE RAIN

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM U19 SOUTH FENS BUSINESS PARK FENTON WAY CHATTERIS CAMBRIDGESHIRE PE16 6TT

View Document

15/12/0815 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM PLOT A EASTWOOD END, WIMBLINGTON MARCH CAMBRIDGESHIRE PE15 0QH

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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