FORWARD DAY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Registered office address changed from Ibc Suite 93 Marsh Lane London NW7 4LE England to Ibc Healthcare, Willow Court 34 Thurmaston Lane Leicester LE5 0TE on 2025-05-13 |
31/03/2531 March 2025 | Confirmation statement made on 2025-01-25 with no updates |
28/12/2428 December 2024 | Accounts for a small company made up to 2024-03-31 |
24/07/2424 July 2024 | Memorandum and Articles of Association |
24/07/2424 July 2024 | Resolutions |
19/07/2419 July 2024 | Registration of charge 075501720004, created on 2024-07-19 |
21/06/2421 June 2024 | Satisfaction of charge 075501720002 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
16/01/2416 January 2024 | Accounts for a small company made up to 2023-03-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
14/11/2214 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
14/10/2214 October 2022 | Registration of charge 075501720003, created on 2022-10-10 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/03/2127 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/03/213 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 075501720002 |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
18/11/2018 November 2020 | REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 48 LINCOLN ROAD BIRMINGHAM B27 6PA |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
07/12/197 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
24/05/1724 May 2017 | APPOINTMENT TERMINATED, DIRECTOR AKBARALI BATA |
24/05/1724 May 2017 | SECRETARY APPOINTED MR AKBAR BATA |
12/05/1712 May 2017 | ARTICLES OF ASSOCIATION |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
17/02/1717 February 2017 | ADOPT ARTICLES 27/01/2017 |
06/02/176 February 2017 | DIRECTOR APPOINTED MR NIZAM AKBARALI BATA |
06/02/176 February 2017 | APPOINTMENT TERMINATED, DIRECTOR LAUREN NEWMAN |
06/02/176 February 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN |
06/02/176 February 2017 | DIRECTOR APPOINTED MR AKBARALI BATA |
12/01/1712 January 2017 | DIRECTOR APPOINTED LAUREN YVETTE NEWMAN |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/06/1615 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/08/1523 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
24/11/1424 November 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075501720001 |
14/05/1414 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/07/139 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 075501720001 |
14/05/1314 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD NEWMAN / 01/03/2013 |
27/03/1327 March 2013 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 113 SPRING LANE ERDINGTON BIRMINGHAM WEST MIDLANDS B24 9BY |
07/03/137 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
17/08/1217 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
03/11/113 November 2011 | REGISTERED OFFICE CHANGED ON 03/11/2011 FROM CENTURY HOUSE 100 STRATFORD ROAD SHIRLEY SOLIHULL B90 3BH UNITED KINGDOM |
03/11/113 November 2011 | COMPANY NAME CHANGED OSPREY CARE LIMITED CERTIFICATE ISSUED ON 03/11/11 |
27/10/1127 October 2011 | APPOINTMENT TERMINATED, DIRECTOR LEE BAILLIE |
25/10/1125 October 2011 | CHANGE OF NAME 20/10/2011 |
03/03/113 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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