FORENSIC SCIENCE INVESTIGATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

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

View Document

04/06/244 June 2024 Micro company accounts made up to 2023-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Document

02/02/232 February 2023 Change of details for Mr David Adrian Charles Forder as a person with significant control on 2022-12-01

View Document

02/02/232 February 2023 Director's details changed for Mr David Adrian Charles Forder on 2022-12-01

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

24/12/2124 December 2021 Micro company accounts made up to 2020-12-31

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

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

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

12/05/1712 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/09/1511 September 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 2A MERRYLAND ST IVES CAMBRIDGESHIRE PE27 5ED

View Document

22/07/1422 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/139 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR DAVID ADRIAN CHARLES FORDER

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/125 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BECKWITH ELLIOTT

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA BECKWITH ELLIOTT / 01/11/2009

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIAN BECKWITH ELLIOTT / 01/11/2009

View Document

04/10/104 October 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 RETURN MADE UP TO 03/07/08; NO CHANGE OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 9 TEBBITT CLOSE LONG BACKBY NORTHAMPTON NN6 7YL

View Document

05/07/075 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/0712 April 2007 COMPANY NAME CHANGED ELLIOT ADAMS ASSOCIATES LIMITED CERTIFICATE ISSUED ON 12/04/07

View Document

23/03/0723 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0610 November 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 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