FOREST SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Liquidators' statement of receipts and payments to 2025-05-13

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Appointment of a voluntary liquidator

View Document

23/05/2423 May 2024 Statement of affairs

View Document

23/05/2423 May 2024 Registered office address changed from 18 Croham Mount Croham Mount South Croydon CR2 0BR England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2024-05-23

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

14/04/2314 April 2023 Registered office address changed from Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT United Kingdom to 18 Croham Mount Croham Mount South Croydon CR2 0BR on 2023-04-14

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

10/10/2210 October 2022 Registered office address changed from G06 the Bloc Springfield Way Anlaby Hull HU10 6RJ England to Riplingham House Westoby Lane Riplingham East Riding of Yorkshire HU20 3XT on 2022-10-10

View Document

05/01/225 January 2022 Registered office address changed from The Bloc 38 Springfield Way Anlaby Hull HU10 6RJ United Kingdom to G06 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 2022-01-05

View Document

08/12/218 December 2021 Registered office address changed from 15 Beechwood Road South Croydon Surrey CR2 0AE United Kingdom to The Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 2021-12-08

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-22 with updates

View Document

03/12/213 December 2021 Appointment of Mr Nancy Bongoye as a director on 2021-11-20

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-11-20

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-11-30

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/09/2022 September 2020 COMPANY NAME CHANGED FORREST SOFTWARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/09/20

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM LAWMANN / 30/07/2020

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 18 CROHAM MOUNT SOUTH CROYDON SANDERSTEAD SURREY CR2 0BR

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MRS NANCY BONGOYE / 30/07/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LAWMANN / 30/07/2020

View Document

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NANCY BONGOYE

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM LAWMANN / 28/11/2017

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

29/11/1829 November 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

29/07/1529 July 2015 15/07/15 STATEMENT OF CAPITAL GBP 100

View Document

29/07/1529 July 2015 15/07/15 STATEMENT OF CAPITAL GBP 100

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LAWMANN / 08/07/2015

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 81 GODDARD CLOSE MAIDENBOWER CRAWLEY WEST SUSSEX RH10 7HS

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/11/1322 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 8 RUSTON CLOSE CRAWLEY WEST SUSSEX RH10 7NW UNITED KINGDOM

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LAWMANN / 12/03/2013

View Document

22/11/1222 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information