FORRESTER ACCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-04-30

View Document

27/04/2327 April 2023 Notification of Robert Bruce Forrester as a person with significant control on 2023-01-01

View Document

27/04/2327 April 2023 Withdrawal of a person with significant control statement on 2023-04-27

View Document

27/04/2327 April 2023 Registered office address changed from 12 12 Crossfields Estate Andoversford Cheltenham GL54 4LE England to 12 Crossfields Estate Andoversford Cheltenham GL54 4LE on 2023-04-27

View Document

27/04/2327 April 2023 Secretary's details changed for Robert Bruce Forrester on 2022-05-31

View Document

27/04/2327 April 2023 Director's details changed for Mr Robert Bruce Forrester on 2022-05-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Registered office address changed from Burghfields Cottage Cemetery Lane Bourton-on-the-Water Cheltenham Gloucestershire GL54 2LB England to 11 Vineyard Street Winchcombe Cheltenham GL54 5LP on 2022-01-28

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR BETH FORRESTER

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, SECRETARY BETH FORRESTER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRUCE FORRESTER / 30/04/2016

View Document

04/05/164 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ROBERT BRUCE FORRESTER / 30/04/2016

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 12 CROSSFIELDS ANDOVERSFORD CHELTENHAM GLOUCESTERSHIRE GL54 4LE

View Document

04/05/164 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/01/1512 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

20/05/1420 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BETH FORRESTER / 28/05/2011

View Document

10/05/1210 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

19/05/1119 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRUCE FORRESTER / 07/04/2010

View Document

25/06/1025 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BETH FORRESTER / 07/04/2010

View Document

06/02/106 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

30/03/0730 March 2007 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 COMPANY NAME CHANGED FORRESTER TREE SURGERY LIMITED CERTIFICATE ISSUED ON 11/03/05

View Document

10/05/0410 May 2004 COMPANY NAME CHANGED FORRESTER ACCESS LIMITED CERTIFICATE ISSUED ON 10/05/04

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • S2 CONCIERGE LIMITED


  • 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