FORWARD DAY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

28/12/2428 December 2024 Accounts for a small company made up to 2024-03-31

View Document

24/07/2424 July 2024 Memorandum and Articles of Association

View Document

24/07/2424 July 2024 Resolutions

View Document

19/07/2419 July 2024 Registration of charge 075501720004, created on 2024-07-19

View Document

21/06/2421 June 2024 Satisfaction of charge 075501720002 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

16/01/2416 January 2024 Accounts for a small company made up to 2023-03-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

14/11/2214 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Registration of charge 075501720003, created on 2022-10-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/03/2127 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 075501720002

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 48 LINCOLN ROAD BIRMINGHAM B27 6PA

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

07/12/197 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR AKBARALI BATA

View Document

24/05/1724 May 2017 SECRETARY APPOINTED MR AKBAR BATA

View Document

12/05/1712 May 2017 ARTICLES OF ASSOCIATION

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

17/02/1717 February 2017 ADOPT ARTICLES 27/01/2017

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR NIZAM AKBARALI BATA

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR LAUREN NEWMAN

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR AKBARALI BATA

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED LAUREN YVETTE NEWMAN

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/08/1523 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075501720001

View Document

14/05/1414 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075501720001

View Document

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD NEWMAN / 01/03/2013

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 113 SPRING LANE ERDINGTON BIRMINGHAM WEST MIDLANDS B24 9BY

View Document

07/03/137 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM CENTURY HOUSE 100 STRATFORD ROAD SHIRLEY SOLIHULL B90 3BH UNITED KINGDOM

View Document

03/11/113 November 2011 COMPANY NAME CHANGED OSPREY CARE LIMITED CERTIFICATE ISSUED ON 03/11/11

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR LEE BAILLIE

View Document

25/10/1125 October 2011 CHANGE OF NAME 20/10/2011

View Document

03/03/113 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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