FORGE LITHO SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

29/05/2529 May 2025 Cessation of David Anthony Thomas as a person with significant control on 2024-04-10

View Document

29/05/2529 May 2025 Change of details for Pamela Clare Thomas as a person with significant control on 2024-04-10

View Document

26/04/2526 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

06/05/246 May 2024 Termination of appointment of David Anthony Thomas as a director on 2024-04-10

View Document

18/04/2418 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

18/04/2318 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/09/1518 September 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM DOSHI & CO 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/09/1316 September 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/10/129 October 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/08/1116 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY THOMAS / 01/10/2009

View Document

18/08/1018 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA CLARE THOMAS / 01/10/2009

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEON CHRISTOPHER THOMAS / 01/10/2009

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 SECRETARY RESIGNED

View Document

27/07/0227 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 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