FORCECORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

02/08/242 August 2024 Change of details for Nigel Geoffrey Darling as a person with significant control on 2024-07-20

View Document

02/08/242 August 2024 Change of details for Mr Gregory Stuart Darling as a person with significant control on 2024-07-20

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/02/233 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY STUART DARLING / 03/08/2020

View Document

03/08/203 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS MELANIE GRACE DARLING / 03/08/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEOFFREY DARLING / 03/08/2020

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PHILLIP DARLING / 03/08/2020

View Document

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

View Accounts

21/11/1921 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

01/02/191 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 PREVSHO FROM 31/10/2018 TO 30/04/2018

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

10/07/1810 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/10/179 October 2017 SAIL ADDRESS CHANGED FROM: ENDEAVOUR HOUSE ADMIRALTY ROAD GREAT YARMOUTH NORFOLK NR30 3NG UNITED KINGDOM

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM ENDEAVOUR HOUSE ADMIRALTY ROAD GREAT YARMOUTH NORFOLK NR30 3NG

View Document

04/08/174 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR GREGORY STUART DARLING

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR NIGEL GEOFFREY DARLING

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR ADAM PHILLIP DARLING

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/09/1528 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE GRACE DARLING / 08/05/2015

View Document

18/09/1418 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR MERIEL DARLING

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MISS MELANIE GRACE DARLING

View Document

06/09/136 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

06/09/136 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS MELANIE GRACE ALLEN / 06/09/2013

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM EAST COAST HOUSE GALAHAD ROAD BEACON PARK GORLESTON GREAT YARMOUTH NORFOLK NR31 7RU

View Document

31/08/1231 August 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/09/1129 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

29/09/1129 September 2011 SAIL ADDRESS CREATED

View Document

29/09/1129 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/10/1014 October 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS MELANIE GRACE DARLING / 01/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MERIEL PATREEN DARLING / 31/08/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS MELANIE GRACE DARLING / 31/08/2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 141, KING STREET, GREAT YARMOUTH, NR30 2PQ

View Document

25/10/0525 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

01/09/031 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

01/09/031 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0225 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

14/11/0114 November 2001 £ SR 33078@1 18/12/00

View Document

13/11/0113 November 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

10/09/0110 September 2001 NEW SECRETARY APPOINTED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

10/09/0110 September 2001 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

29/01/9529 January 1995 AUDITOR'S RESIGNATION

View Document

04/09/944 September 1994 RETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS

View Document

12/03/9412 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 05/09/93; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 05/09/91; FULL LIST OF MEMBERS; AMEND

View Document

25/09/9125 September 1991 RETURN MADE UP TO 05/09/91; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

31/10/9031 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9031 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9022 October 1990 REGISTERED OFFICE CHANGED ON 22/10/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/10/9022 October 1990 ALTER MEM AND ARTS 20/09/90

View Document

22/10/9022 October 1990 NC INC ALREADY ADJUSTED 20/09/90

View Document

22/10/9022 October 1990 ALTER MEM AND ARTS 10/09/90

View Document

22/10/9022 October 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/09/90

View Document

05/09/905 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information