FORWARD THINKING RECRUITMENT LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Change of details for Mrs Claire Laite as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 Change of details for Mr Samuel Charles Laite as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 Director's details changed for Mr Samuel Charles Laite on 2025-05-09

View Document

09/05/259 May 2025 Registered office address changed from St David's Court Union Street Wolverhampton West Midlands WV1 3JE United Kingdom to 23 Woodlands Bristol Gloucestershire BS32 4NH on 2025-05-09

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-06-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Registered office address changed from 1st Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH United Kingdom to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mr Samuel Charles Laite on 2024-06-10

View Document

10/06/2410 June 2024 Change of details for Mr Samuel Charles Laite as a person with significant control on 2024-06-10

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CHARLES LAITE / 09/03/2021

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

27/11/1927 November 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/05/1930 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094567570002

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094567570001

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

19/12/1819 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

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

12/03/1812 March 2018 CESSATION OF MELISSA JAYNE WILLS AS A PSC

View Document

18/08/1718 August 2017 CESSATION OF JAMES DAVID WILLS AS A PSC

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WILLS

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

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

View Accounts

15/03/1615 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

10/08/1510 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094567570001

View Document

16/04/1516 April 2015 16/04/15 STATEMENT OF CAPITAL GBP 4

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR JAMES DAVID WILLS

View Document

24/02/1524 February 2015 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