FORKLIFT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/08/2420 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

17/04/1817 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/04/167 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047252310004

View Document

15/04/1515 April 2015 SAIL ADDRESS CREATED

View Document

15/04/1515 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1416 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM
THE OLD DAIRY BASSINGTON DRIVE
CRAMLINGTON
NORTHUMBERLAND
NE23 8AD

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047252310003

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR GORDON EDWARD HARTLEY

View Document

01/05/131 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

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

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN JOISCE

View Document

28/06/1228 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/04/1211 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/04/1112 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY DAVID DOUGAL

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES FORSTER / 07/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/094 November 2009 DISS40 (DISS40(SOAD))

View Document

03/11/093 November 2009 Annual return made up to 7 April 2009 with full list of shareholders

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/09/0826 September 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

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

View Document

25/09/0825 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0825 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/06/0817 June 2008 PREVSHO FROM 30/04/2008 TO 31/12/2007

View Document

18/01/0818 January 2008 SECRETARY RESIGNED

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

07/01/087 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/12/0731 December 2007 COMPANY NAME CHANGED CRAMLINGTON SKIP HIRE & WASTE DI SPOSAL SERVICES LIMITED CERTIFICATE ISSUED ON 31/12/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

27/03/0627 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

10/02/0510 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

12/06/0312 June 2003 S80A AUTH TO ALLOT SEC 19/05/03

View Document

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

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 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