FORENSIC SCIENCE INVESTIGATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
30/07/2430 July 2024 | Registered office address changed from Trinity House Church Street Old Hurst Huntingdon PE28 3AF England to Thi Office the Green Houghton Huntingdon PE28 2BE on 2024-07-30 |
04/06/244 June 2024 | Micro company accounts made up to 2023-12-31 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-03 with updates |
17/05/2317 May 2023 | Micro company accounts made up to 2022-12-31 |
02/02/232 February 2023 | Registered office address changed from Unit 9 Stephenson Road St. Ives Cambridgeshire PE27 3WJ to Trinity House Church Street Old Hurst Huntingdon PE28 3AF on 2023-02-02 |
02/02/232 February 2023 | Change of details for Mr David Adrian Charles Forder as a person with significant control on 2022-12-01 |
02/02/232 February 2023 | Director's details changed for Mr David Adrian Charles Forder on 2022-12-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/12/2124 December 2021 | Micro company accounts made up to 2020-12-31 |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
09/07/219 July 2021 | Confirmation statement made on 2021-07-03 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
05/04/195 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
14/09/1814 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
12/05/1712 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/09/1511 September 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/12/1418 December 2014 | REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 2A MERRYLAND ST IVES CAMBRIDGESHIRE PE27 5ED |
22/07/1422 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/07/139 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/01/1329 January 2013 | DIRECTOR APPOINTED MR DAVID ADRIAN CHARLES FORDER |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/07/125 July 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
07/07/117 July 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
21/03/1121 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/02/113 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BECKWITH ELLIOTT |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BECKWITH ELLIOTT / 01/11/2009 |
04/10/104 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIAN BECKWITH ELLIOTT / 01/11/2009 |
04/10/104 October 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/09/0926 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/08/0924 August 2009 | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS |
08/09/088 September 2008 | RETURN MADE UP TO 03/07/08; NO CHANGE OF MEMBERS |
10/04/0810 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/09/075 September 2007 | REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 9 TEBBITT CLOSE LONG BACKBY NORTHAMPTON NN6 7YL |
05/07/075 July 2007 | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/04/0712 April 2007 | COMPANY NAME CHANGED ELLIOT ADAMS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 12/04/07 |
23/03/0723 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
10/11/0610 November 2006 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 |
12/07/0612 July 2006 | NEW DIRECTOR APPOINTED |
12/07/0612 July 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/07/0612 July 2006 | SECRETARY RESIGNED |
12/07/0612 July 2006 | DIRECTOR RESIGNED |
03/07/063 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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