FORKLIFT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Total exemption full accounts made up to 2024-12-31 |
14/04/2514 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/08/2420 August 2024 | Total exemption full accounts made up to 2023-12-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-04-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
17/04/1817 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/07/1720 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/04/167 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/08/154 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 047252310004 |
15/04/1515 April 2015 | SAIL ADDRESS CREATED |
15/04/1515 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/05/1416 May 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
11/02/1411 February 2014 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM THE OLD DAIRY BASSINGTON DRIVE CRAMLINGTON NORTHUMBERLAND NE23 8AD |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/07/1310 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 047252310003 |
01/05/131 May 2013 | DIRECTOR APPOINTED MR GORDON EDWARD HARTLEY |
01/05/131 May 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
09/07/129 July 2012 | REGISTERED OFFICE CHANGED ON 09/07/2012 FROM DTS INT FREIGHT TERMINAL NELSON PARK WEST CRAMLINGTON NORTHUMBERLAND NE23 1WG ENGLAND |
09/07/129 July 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN JOISCE |
28/06/1228 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/06/1227 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/05/1214 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/04/1211 April 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/04/1112 April 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
03/11/103 November 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID DOUGAL |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES FORSTER / 07/04/2010 |
23/04/1023 April 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
04/11/094 November 2009 | DISS40 (DISS40(SOAD)) |
03/11/093 November 2009 | Annual return made up to 7 April 2009 with full list of shareholders |
04/08/094 August 2009 | FIRST GAZETTE |
16/10/0816 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
26/09/0826 September 2008 | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | REGISTERED OFFICE CHANGED ON 25/09/08 FROM: GISTERED OFFICE CHANGED ON 25/09/2008 FROM DTS INTERNATION FREIGHT TERMINAL NELSON PARK WEST CRAMLINGTON NORTHUMBERLAND NE23 1WG |
25/09/0825 September 2008 | LOCATION OF REGISTER OF MEMBERS |
25/09/0825 September 2008 | LOCATION OF DEBENTURE REGISTER |
17/06/0817 June 2008 | PREVSHO FROM 30/04/2008 TO 31/12/2007 |
18/01/0818 January 2008 | SECRETARY RESIGNED |
18/01/0818 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
18/01/0818 January 2008 | NEW DIRECTOR APPOINTED |
18/01/0818 January 2008 | NEW SECRETARY APPOINTED |
16/01/0816 January 2008 | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
07/01/087 January 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/12/0731 December 2007 | COMPANY NAME CHANGED CRAMLINGTON SKIP HIRE & WASTE DI SPOSAL SERVICES LIMITED CERTIFICATE ISSUED ON 31/12/07 |
19/11/0719 November 2007 | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
27/03/0627 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
10/02/0510 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
12/06/0312 June 2003 | S80A AUTH TO ALLOT SEC 19/05/03 |
18/04/0318 April 2003 | REGISTERED OFFICE CHANGED ON 18/04/03 FROM: G OFFICE CHANGED 18/04/03 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
18/04/0318 April 2003 | NEW DIRECTOR APPOINTED |
18/04/0318 April 2003 | NEW SECRETARY APPOINTED |
18/04/0318 April 2003 | DIRECTOR RESIGNED |
18/04/0318 April 2003 | SECRETARY RESIGNED |
07/04/037 April 2003 | 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