FOREST ROCK SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-29 with updates

View Document

29/04/2529 April 2025 Cessation of Michael Benjamin Kirkland as a person with significant control on 2017-08-02

View Document

29/04/2529 April 2025 Cessation of Ian David Lester Kirkland as a person with significant control on 2017-08-02

View Document

29/04/2529 April 2025 Notification of Mountain Iot Ltd as a person with significant control on 2017-08-02

View Document

19/02/2519 February 2025

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/12/228 December 2022 Registration of charge 076866010003, created on 2022-12-08

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

18/11/2118 November 2021 Previous accounting period shortened from 2022-02-28 to 2021-08-31

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-06-29 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BEN KIRKLAND / 08/07/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BEN KIRKLAND / 08/07/2019

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID LESTER KIRKLAND / 08/07/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR IAN DAVID LESTER KIRKLAND / 08/07/2019

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 ADOPT ARTICLES 25/07/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KIRKLAND

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN KIRKLAND

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/10/1614 October 2016 VARYING SHARE RIGHTS AND NAMES

View Document

13/10/1613 October 2016 Registered office address changed from , Viking House Shepshed Road, Hathern, Loughborough, Leicestershire, LE12 5LZ to Charnwood Building Loughborough University Holywell Park Ashby Road Loughborough Leicestershire LE11 3AQ on 2016-10-13

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM VIKING HOUSE SHEPSHED ROAD HATHERN LOUGHBOROUGH LEICESTERSHIRE LE12 5LZ

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY TRACY WATKINS

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 SECRETARY APPOINTED TRACY ANN WATKINS

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED IAN KIRKLAND

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/03/1513 March 2015 10/03/15 STATEMENT OF CAPITAL GBP 400

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR KALIM SHADAM

View Document

31/01/1531 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076866010001

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/06/1430 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM IN2CONNECT HOUSE ACTON STREET, LONG EATON NOTTINGHAM NG10 1FT ENGLAND

View Document

14/01/1414 January 2014 Registered office address changed from , in2Connect House, Acton Street, Long Eaton, Nottingham, NG10 1FT, England on 2014-01-14

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/08/1310 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076866010001

View Document

01/07/131 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/07/1220 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

21/05/1221 May 2012 CURREXT FROM 30/06/2012 TO 31/08/2012

View Document

29/06/1129 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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