FORCES COMMUNICATIONS LIMITED

Company Documents

DateDescription
21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1523 May 2015 DISS40 (DISS40(SOAD))

View Document

22/05/1522 May 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1417 March 2014 DIRECTOR APPOINTED MR RICHARD HARRINGTON

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR PENNIE WILKINS

View Document

17/03/1417 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY RICK HARRINGTON

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM THE OLD SCHOOL TAMWORTH ROAD LONG EATON DERBYSHIRE NG10 1BE UNITED KINGDOM

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MS PENNIE WILKINS

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRINGTON

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR IQBAL SEMBI

View Document

07/03/137 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR PENNIE WILKINS

View Document

10/02/1210 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MS PENNIE WILKINS

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM BRADLEY COURT OFF MAPLE ROAD CASTLE DONINGTON DERBY LEICESTERSHIRE DE74 2UT UNITED KINGDOM

View Document

10/02/1010 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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