FORENSIC PATHWAYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/09/2515 September 2025 NewRegistration of charge 042321330004, created on 2025-09-15

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

12/03/2112 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM ICENTRUM HOLT STREET BIRMINGHAM B7 4BP ENGLAND

View Document

29/07/2029 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

28/05/2028 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042321330003

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM TWO SNOW HILL QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6GA

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/07/1615 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

10/05/1610 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042321330002

View Document

06/01/166 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042321330003

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/08/153 August 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEARY

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD LEARY

View Document

20/04/1520 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR BEN MICHAEL LIONEL LEARY

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM UNIT 3 NINIAN PARK NINIAN WAY WILNECOTE TAMWORTH STAFFORDSHIRE B77 5ES

View Document

28/10/1428 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/149 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/01/142 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

24/12/1324 December 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/09/1316 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042321330002

View Document

12/06/1312 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH SUSAN LEARY / 19/05/2012

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MAURICE LEARY / 19/05/2012

View Document

20/07/1220 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MAURICE LEARY / 19/05/2012

View Document

20/07/1220 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/07/1111 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

29/10/1029 October 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/07/109 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD MAURICE LEARY / 11/06/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/07/0910 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/2008 FROM 19B SANDY WAY AMINGTON INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B77 4DS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH LEARY / 08/07/2008

View Document

08/07/088 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD LEARY / 08/07/2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/07/0527 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/12/03

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: 16 CHURCHSIDE HARLASTON STAFFORDSHIRE B79 9HE

View Document

17/04/0317 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

13/08/0213 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 NC INC ALREADY ADJUSTED 27/06/02

View Document

16/07/0216 July 2002 £ NC 1000/5000 27/06/0

View Document

14/07/0214 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

11/06/0111 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information