FORDWAY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

30/05/2530 May 2025 Accounts for a small company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

30/05/2430 May 2024 Accounts for a small company made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Accounts for a small company made up to 2022-08-31

View Document

03/10/223 October 2022 Registered office address changed from Hambledon House Catteshall Lane Godalming Surrey GU7 1JJ to Charterhouse Suite Mill Pool House Mill Lane Godalming GU7 1EY on 2022-10-03

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

27/05/2027 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

08/02/198 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026402060001

View Document

31/10/1731 October 2017 ADOPT ARTICLES 23/10/2017

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/05/1731 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR GARY POWELL

View Document

17/02/1617 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

21/09/1521 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

21/01/1521 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

24/12/1424 December 2014 APPOINTMENT TERMINATED, DIRECTOR GAY PARRIS

View Document

18/09/1418 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

14/01/1414 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR GARY PAUL POWELL

View Document

02/09/132 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

15/02/1315 February 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

22/08/1222 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS. GAY DOROTHY PARRIS / 22/08/2011

View Document

23/08/1123 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY GAY PARRIS

View Document

24/09/1024 September 2010 SECRETARY APPOINTED MRS LOUISE MARGARET MARY BLANFORD

View Document

09/09/109 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 AUDITOR'S RESIGNATION

View Document

01/03/101 March 2010 01/03/10 STATEMENT OF CAPITAL GBP 110892

View Document

01/03/101 March 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/03/101 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAY PARRIS / 25/10/2003

View Document

01/10/081 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/10/081 October 2008 REGISTERED OFFICE CHANGED ON 01/10/2008 FROM HAMBLEDON HOUSE CATTESHALL LANE GODALMING SURREY GU7 1JJ

View Document

01/10/081 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: UNITS 21-24 BOUNDARY BUSINESS CENTRE BOUNDARY WAY BOUNDARY ROAD WOKING GU21 5DH

View Document

13/09/0713 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/077 January 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 AUDITOR'S RESIGNATION

View Document

20/03/0320 March 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

22/12/0022 December 2000 SECRETARY RESIGNED

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED

View Document

19/09/0019 September 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ALTER ARTICLES 27/05/00

View Document

03/07/003 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/003 July 2000 NC INC ALREADY ADJUSTED 27/05/00

View Document

03/07/003 July 2000 90000 27/05/00

View Document

03/07/003 July 2000 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

19/12/9719 December 1997 NEW SECRETARY APPOINTED

View Document

19/12/9719 December 1997 SECRETARY RESIGNED

View Document

12/09/9712 September 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

13/10/9613 October 1996 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 22/08/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM: 4 THE DEANS BRIDGE ROAD BAGSHOT SURREY GU19 5AT

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

18/10/9418 October 1994 RETURN MADE UP TO 22/08/94; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

17/09/9317 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9317 September 1993 RETURN MADE UP TO 22/08/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 POS 3000 15/10/92

View Document

16/07/9316 July 1993 £ IC 19500/16500 06/11/92 £ SR 3000@1=3000

View Document

29/01/9329 January 1993 REGISTERED OFFICE CHANGED ON 29/01/93 FROM: KNOLL HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY

View Document

29/01/9329 January 1993 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

12/11/9212 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9221 September 1992 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 REGISTERED OFFICE CHANGED ON 21/09/92

View Document

21/09/9221 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/08/9225 August 1992 DIRECTOR RESIGNED

View Document

02/02/922 February 1992 NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 VARYING SHARE RIGHTS AND NAMES 20/11/91

View Document

29/11/9129 November 1991 £ NC 1000/50000 20/11/91

View Document

10/09/9110 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/917 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/917 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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