FOREFRONT ENERGY SOLUTIONS (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

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

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

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

View Accounts

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

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-30 with updates

View Document

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

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ST JOHN DICKENSON JOWITT / 30/05/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

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

View Accounts

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM THE FORUM 277 LONDON ROAD BURGESS HILL WEST SUSSEX RH15 9QU

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

08/05/168 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HARDING

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/06/1519 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/09/1423 September 2014 CURREXT FROM 31/05/2014 TO 30/09/2014

View Document

30/06/1430 June 2014 ADOPT ARTICLES 20/06/2014

View Document

20/06/1420 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ST JOHN DICKENSON JOWITT / 20/06/2014

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL BIGGS / 20/06/2014

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARDING / 20/06/2014

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM UNIT 7 THE SIDINGS HOUND ROAD NETLEY ABBEY HAMPSHIRE SO31 5QA UNITED KINGDOM

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED JULIAN ST JOHN DICKENSON JOWITT

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED STEVEN MICHAEL BIGGS

View Document

30/09/1330 September 2013 ARTICLES OF ASSOCIATION

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED PAUL HARDING

View Document

30/09/1330 September 2013 23/08/13 STATEMENT OF CAPITAL GBP 180

View Document

25/09/1325 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/09/1325 September 2013 COMPANY NAME CHANGED INDUSTRIAL ENGINEERS LTD CERTIFICATE ISSUED ON 25/09/13

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

30/05/1330 May 2013 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