FORCE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

05/12/245 December 2024 Registered office address changed from Unit 3 Force Technologies Ltd Cadley Road Collingbourne Ducis Wiltshire SN8 3EB England to Unit 3 Garlands Trading Estate Cadley Road Collingbourne Ducis Marlborough SN8 3EB on 2024-12-05

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Registered office address changed from Burbage House Elcot Park Elcot Lane Marlborough Wiltshire SN8 2BG England to Unit 3 Force Technologies Ltd Cadley Road Collingbourne Ducis Wiltshire SN8 3EB on 2022-04-27

View Document

26/10/2126 October 2021 Appointment of Ms Rebecca Alice Louise Salmon as a secretary on 2021-10-14

View Document

26/10/2126 October 2021 Termination of appointment of Ann Karen Salmon as a secretary on 2021-10-14

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA FITZGERALD

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM ASHLEY COURT HENLEY MARLBOROUGH WILTSHIRE SN8 3RH

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020287350006

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

07/09/157 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/09/157 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA VICTORIA FITZGERALD / 20/06/2012

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/07/147 July 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/06/1313 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMANDA VICTORIA FITZGERALD / 12/05/2011

View Document

24/08/1124 August 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEONARD SALMON / 12/05/2011

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/08/105 August 2010 12/05/10 FULL LIST AMEND

View Document

29/06/1029 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1029 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

22/06/1022 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

26/05/1026 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

16/07/0916 July 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED MISS AMANDA VICTORIA FITZGERALD

View Document

03/07/083 July 2008 RETURN MADE UP TO 12/05/08; CHANGE OF MEMBERS

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/03/0830 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/03/0830 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/03/0830 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

23/01/0823 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0823 January 2008 MEMORANDUM OF ASSOCIATION

View Document

23/01/0823 January 2008 NC INC ALREADY ADJUSTED 03/12/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 AUDITOR'S RESIGNATION

View Document

11/06/0411 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

15/07/0215 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/06/998 June 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/07/989 July 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM: UNIT 18 CAMPBELL COURT BRAMLEY BASINGSTOKE HAMPSHIRE RG26 5EG

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM: CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

26/06/9626 June 1996 RETURN MADE UP TO 12/05/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 SECRETARY RESIGNED

View Document

26/06/9626 June 1996 NEW SECRETARY APPOINTED

View Document

21/12/9521 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

17/07/9517 July 1995 RETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/11/9429 November 1994 REGISTERED OFFICE CHANGED ON 29/11/94 FROM: 57 LONDON ROAD HIGH WYCOMBE BUCKS ENGLAND HP11 1BS

View Document

12/05/9412 May 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

02/08/932 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/06/9324 June 1993 NEW DIRECTOR APPOINTED

View Document

11/05/9311 May 1993 RETURN MADE UP TO 12/05/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 2000 @ £1 15/12/92

View Document

12/02/9312 February 1993 £ IC 20000/18000 15/12/92 £ SR 2000@1=2000

View Document

07/09/927 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/91

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

16/06/9216 June 1992 RETURN MADE UP TO 12/05/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 REGISTERED OFFICE CHANGED ON 16/06/92 FROM: THE SUMMIT 2 CASTLE HILL TERRACE MAIDENHEAD BERKSHIRE SL6 4JP

View Document

16/06/9216 June 1992 NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 RETURN MADE UP TO 12/05/91; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 REGISTERED OFFICE CHANGED ON 02/07/91

View Document

24/04/9124 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/03/9111 March 1991 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

24/07/9024 July 1990 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/06/8912 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

06/03/896 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/02/8919 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

16/02/8916 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/883 August 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

03/08/883 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

16/10/8616 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/10/8610 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8621 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8617 June 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information