FOREST COSTING SERVICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Confirmation statement made on 2025-07-08 with no updates |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
13/08/2413 August 2024 | Confirmation statement made on 2024-07-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
25/03/2425 March 2024 | Micro company accounts made up to 2023-03-31 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
08/09/238 September 2023 | Confirmation statement made on 2023-07-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
22/10/2222 October 2022 | Compulsory strike-off action has been discontinued |
22/10/2222 October 2022 | Compulsory strike-off action has been discontinued |
21/10/2221 October 2022 | Confirmation statement made on 2022-07-08 with updates |
21/10/2221 October 2022 | Appointment of Mrs Rebecca Jayne Fisher as a director on 2022-01-05 |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Micro company accounts made up to 2021-03-31 |
23/04/2123 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
21/09/1521 September 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/10/143 October 2014 | DIRECTOR APPOINTED MRS REBECCA JAYNE FISHER |
03/10/143 October 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/09/1324 September 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/07/1212 July 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/09/117 September 2011 | Annual return made up to 8 July 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA FISHER / 08/07/2010 |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FISHER / 08/07/2010 |
24/08/1024 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / JULIA FISHER / 08/07/2010 |
24/08/1024 August 2010 | Annual return made up to 8 July 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/09/0922 September 2009 | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS |
09/12/089 December 2008 | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | REGISTERED OFFICE CHANGED ON 15/10/2008 FROM FOREST COSTING SERVICE 2 CENTRAL BUILDINGS HIGH STREET WOMBOURNE STAFFORDSHIRE WV5 9DN |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/01/0612 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
07/11/057 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
07/11/057 November 2005 | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
14/07/0414 July 2004 | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS |
11/12/0311 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
24/09/0324 September 2003 | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS |
05/12/025 December 2002 | DIRECTOR RESIGNED |
05/12/025 December 2002 | DIRECTOR RESIGNED |
06/08/026 August 2002 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 |
21/07/0221 July 2002 | NEW DIRECTOR APPOINTED |
21/07/0221 July 2002 | REGISTERED OFFICE CHANGED ON 21/07/02 FROM: C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU |
21/07/0221 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/07/0221 July 2002 | SECRETARY RESIGNED |
21/07/0221 July 2002 | NEW DIRECTOR APPOINTED |
21/07/0221 July 2002 | DIRECTOR RESIGNED |
08/07/028 July 2002 | 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