FORESOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewSatisfaction of charge 013929960013 in full

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

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

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/02/245 February 2024 Registration of charge 013929960014, created on 2024-02-02

View Document

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

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

24/03/2324 March 2023 Satisfaction of charge 013929960012 in full

View Document

28/11/2228 November 2022 Appointment of Mr Jason Peter Colombo as a director on 2022-07-20

View Document

28/10/2228 October 2022 Termination of appointment of Jason Peter Colombo as a director on 2022-07-20

View Document

18/10/2218 October 2022 Termination of appointment of John Foster as a director on 2022-10-11

View Document

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

View Accounts

25/09/2225 September 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

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

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

17/03/1917 March 2019 REGISTERED OFFICE CHANGED ON 17/03/2019 FROM THE CROSSHOUSE CENTRE CROSSHOUSE ROAD SOUTHAMPTON HAMPSHIRE SO14 5GZ

View Document

22/10/1822 October 2018 30/09/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MATHEW ROSS / 18/07/2018

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 013929960012

View Document

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

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

27/03/1727 March 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

12/05/1612 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/02/1524 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/05/1416 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

21/06/1321 June 2013 CURREXT FROM 30/06/2013 TO 30/09/2013

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MATHEW ROSS / 11/05/2013

View Document

13/05/1313 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

18/01/1318 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 35 CITY INDUSTRIAL PARK SOUTHERN ROAD SOUTHAMPTON SO15 1HG

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR THOMAS MATHEW ROSS

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS QUIGLEY

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY RUSSELL DANIELS

View Document

19/12/1219 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

04/07/124 July 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/07/1115 July 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/07/1029 July 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/07/0916 July 2009 SECTION 190 06/05/2009

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS QUIGLEY / 01/12/2008

View Document

06/07/096 July 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/04/094 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

23/12/0823 December 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 35 CITY INDUSTRIAL PARK SOUTHERN ROAD SOUTHAMPTON SO1 0HG

View Document

12/09/0712 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/09/0712 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/073 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 COMPANY NAME CHANGED TALK SHOPS LIMITED CERTIFICATE ISSUED ON 21/02/07

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

27/09/0527 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

09/09/049 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/07/045 July 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

11/06/0111 June 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 COMPANY NAME CHANGED CAR LINK COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 05/06/98

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

01/06/981 June 1998 SECRETARY RESIGNED

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9820 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/05/969 May 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9512 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

09/12/949 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9424 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/9424 August 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

19/08/9419 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/06/9312 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9312 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/9312 May 1993 NEW SECRETARY APPOINTED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 04/05/93; NO CHANGE OF MEMBERS

View Document

21/01/9321 January 1993 AUDITOR'S RESIGNATION

View Document

29/05/9229 May 1992 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/02/9220 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/02/922 February 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/91

View Document

29/01/9229 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9229 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9228 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9121 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

06/08/916 August 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

16/01/9116 January 1991 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 DIRECTOR RESIGNED

View Document

14/07/8914 July 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/11/8815 November 1988 NC INC ALREADY ADJUSTED

View Document

29/09/8829 September 1988 WD 23/09/88 AD 01/08/88--------- PREMIUM £ SI 6672@1=6672

View Document

29/09/8829 September 1988 £ NC 10000/50000 01/08/

View Document

29/09/8829 September 1988 WD 23/09/88 AD 01/08/88--------- £ SI 16@1=16

View Document

29/09/8829 September 1988 VARYING SHARE RIGHTS AND NAMES 01/08/88

View Document

21/06/8821 June 1988 NEW DIRECTOR APPOINTED

View Document

24/09/8724 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/09/8724 September 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/10/789 October 1978 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