FORCES SUPPORT LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

11/04/2511 April 2025 Termination of appointment of Norman Alexander Macrae as a director on 2025-03-27

View Document

08/01/258 January 2025 Termination of appointment of David Simpson as a director on 2025-01-06

View Document

08/01/258 January 2025 Termination of appointment of Carol Elizabeth Reynolds as a secretary on 2025-01-06

View Document

04/10/244 October 2024 Full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Appointment of Mr Philip Michael Murphy as a director on 2024-05-23

View Document

01/07/241 July 2024 Director's details changed for Mr Norman Alexander Macrae on 2024-07-01

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

30/10/2330 October 2023 Termination of appointment of Roger Booth as a director on 2023-09-25

View Document

03/10/233 October 2023 Full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

13/10/2213 October 2022 Full accounts made up to 2022-03-31

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 62/63 WORCESTER STREET KIDDERMINSTER WORCESTERSHIRE DY10 1EL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR NORMAN ALEXANDER MACRAE

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR BRENDAN JOHN KAY

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR TOBY MORRIS

View Document

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER BOOTH / 05/05/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 NOTIFICATION OF PSC STATEMENT ON 07/03/2018

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MRS CLAIRE LOCKE

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR ROGER BOOTH

View Document

07/03/187 March 2018 CESSATION OF WILLIAM JAMES GRANT MCCANCE AS A PSC

View Document

21/11/1721 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 SECRETARY APPOINTED MRS CAROL ELIZABETH REYNOLDS

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMPSON / 03/08/2017

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMPSON / 08/05/2017

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMSPON / 17/03/2017

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCANCE

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MRS GRACE MATHEWS

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM MCCANCE

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR ROBERT WILLIAM BARTON

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR DAVID SIMSPON

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HALL

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR RONALD NORMAN SPURS

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR WILLIAM JAMES JOSEPH MCCANCE

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCANCE

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLLIDAY

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCANCE

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR JOHN RAYMOND HALL

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED MR JOHN RAYMOND HALL

View Document

22/03/1622 March 2016 17/03/16 NO MEMBER LIST

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR WILLIAM JAMES JOSEPH MCCANCE

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON HINTON

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR ELAINE LAGE

View Document

09/11/159 November 2015 ALTER ARTICLES 09/10/2015

View Document

09/11/159 November 2015 ARTICLES OF ASSOCIATION

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD HOLLIDAY

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MS ELAINE MARY LAGE

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARY HINTON / 02/04/2014

View Document

16/04/1516 April 2015 17/03/15 NO MEMBER LIST

View Document

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

View Accounts

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA METCALFE

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 44 WEST STREET LEOMINSTER HEREFORDSHIRE HR6 8ES

View Document

11/01/1511 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCANCE

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/05/1430 May 2014 CIC CONVERSION REVERTED

View Document

30/05/1430 May 2014 COMPANY NAME CHANGED FORCES SUPPORT COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 30/05/14

View Document

04/04/144 April 2014 17/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/09/132 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/08/132 August 2013 DIRECTOR APPOINTED COUNCILLOR BRIGADIER PETER JONES

View Document

17/04/1317 April 2013 17/03/13 NO MEMBER LIST

View Document

27/07/1227 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/04/1229 April 2012 17/03/12 NO MEMBER LIST

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MRS ALISON HINTON

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, SECRETARY ALISTAIR KINROSS

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MRS LINDA FRASER BROWN METCALFE

View Document

03/09/113 September 2011 APPOINTMENT TERMINATED, SECRETARY EVE BARRATT

View Document

24/08/1124 August 2011 SECRETARY APPOINTED MR ALISTAIR MARK BRENDAN KINROSS

View Document

14/07/1114 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/06/1128 June 2011 17/03/11 NO MEMBER LIST

View Document

22/03/1122 March 2011 ARTICLES OF ASSOCIATION

View Document

22/03/1122 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

22/03/1122 March 2011 ALTER ARTICLES 10/02/2011

View Document

04/11/104 November 2010 SECRETARY APPOINTED EVE ROSALEAN BARRATT

View Document

05/07/105 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/07/105 July 2010 ADOPT ARTICLES 05/06/2010

View Document

17/03/1017 March 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