FORMIDABLE SOLUTIONS LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2411 July 2024 Change of details for Mr Timothy Earnleigh Odell as a person with significant control on 2024-07-11

View Document

11/07/2411 July 2024 Director's details changed for Mr Timothy Earnleigh Odell on 2024-07-11

View Document

11/07/2411 July 2024 Registered office address changed from Bank House 81 st. Judes Road Englefield Green Egham TW20 0DF England to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-11

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 Application to strike the company off the register

View Document

10/05/2410 May 2024 Termination of appointment of Anthony Francis Phillips as a director on 2024-05-01

View Document

28/03/2428 March 2024 Termination of appointment of Exceed Cosec Services Limited as a secretary on 2024-03-01

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

12/01/2312 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with updates

View Document

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

23/09/2123 September 2021 Director's details changed for Mr Timothy Earnleigh Odell on 2020-09-25

View Document

23/09/2123 September 2021 Change of details for Mr Timothy Earnleigh Odell as a person with significant control on 2020-09-25

View Document

07/01/217 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

21/09/2021 September 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY EARNLEIGH ODELL / 01/03/2020

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 4 BEAUFORT PARKLANDS RAILTON ROAD GUILDFORD SURREY GU2 9JX

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'MALLEY

View Document

03/03/203 March 2020 CESSATION OF CHRISTOPHER JOHN O'MALLEY AS A PSC

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

11/01/1911 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/07/1820 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

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

View Accounts

07/04/177 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

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

View Accounts

07/03/167 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

10/01/1610 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

19/03/1519 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/03/152 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 REGISTERED OFFICE CHANGED ON 31/12/2014 FROM 1 ST JOHNS COURT FARNCOMBE STREET GODALMING SURREY GU7 3BA

View Document

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

View Accounts

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/03/143 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

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

View Accounts

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/03/135 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

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

View Accounts

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN O'MALLEY / 01/07/2012

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR ANTHONY FRANCIS PHILLIPS

View Document

21/05/1221 May 2012 CORPORATE SECRETARY APPOINTED EXCEED COSEC SERVICES LIMITED

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR TIMOTHY EARNLEIGH ODELL

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, SECRETARY CAROLE REYNOLDS

View Document

23/03/1223 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

02/03/112 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

25/03/1025 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

27/02/0927 February 2009 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