FORCE RENEWABLES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

06/02/246 February 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

25/01/2425 January 2024 Previous accounting period extended from 2023-04-26 to 2023-07-31

View Document

22/11/2322 November 2023 Registered office address changed from 44 Milton Road East Kilbride Glasgow G74 5BU Scotland to 2 Mcguire Gate Bothwell Glasgow G71 8FL on 2023-11-22

View Document

09/11/239 November 2023 Certificate of change of name

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Current accounting period shortened from 2021-04-27 to 2021-04-26

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/12/2014 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4227020002

View Document

30/09/2030 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4227020003

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER WILSON / 16/03/2020

View Document

28/01/2028 January 2020 PREVSHO FROM 28/04/2019 TO 27/04/2019

View Document

06/11/196 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL WILSON / 06/11/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

26/04/1926 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 PREVSHO FROM 29/04/2018 TO 28/04/2018

View Document

14/06/1814 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE WILSON

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

31/01/1831 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 26 ALBION WAY KELVIN INDUSTRIAL ESTATE, EAST KILBRIDE GLASGOW G75 0YN SCOTLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA WILSON

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 66 BURNBANK ROAD HAMILTON LANARKSHIRE ML3 9AL

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MRS EMMA LOUISE WILSON

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA WILSON

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE SC4227020003

View Document

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4227020002

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/08/154 August 2015 16/07/15 STATEMENT OF CAPITAL GBP 100

View Document

27/04/1527 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4227020001

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR NEIL ALEXANDER WILSON

View Document

12/02/1412 February 2014 SECRETARY APPOINTED MR NEIL WILSON

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 10 MCPHERSON DRIVE BOTHWELL GLASGOW G71 8QP SCOTLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

25/04/1225 April 2012 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