FORWARDPUSH LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Appointment of Mr Elliott Burnside as a director on 2025-02-07

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

07/02/257 February 2025 Registered office address changed from 80 Louth Road Greystones Sheffield South Yorkshire S11 7AU to 80 Louth Road Sheffield S11 7AW on 2025-02-07

View Document

07/02/257 February 2025 Appointment of Mrs Fiona Burnside as a director on 2025-02-07

View Document

07/02/257 February 2025 Appointment of Mr Alistair Burnside as a director on 2025-02-06

View Document

07/02/257 February 2025 Appointment of Mr Oliver Burnside as a director on 2025-02-07

View Document

07/02/257 February 2025 Termination of appointment of Keith Deakin as a secretary on 2025-02-07

View Document

07/02/257 February 2025 Termination of appointment of Nigel David Tazzyman as a director on 2025-02-07

View Document

07/02/257 February 2025 Termination of appointment of Keith Deakin as a director on 2025-02-07

View Document

07/02/257 February 2025 Cessation of Keith Deakin as a person with significant control on 2025-02-07

View Document

07/02/257 February 2025 Notification of Alistair Burnside as a person with significant control on 2025-02-07

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

22/11/2422 November 2024 Registered office address changed from 12 Honeywell Lane Honeywell Lane Barnsley S75 1DA England to 80 Louth Road Greystones Sheffield South Yorkshire S11 7AU on 2024-11-22

View Document

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

View Accounts

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

View Document

06/07/236 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM THE GLOBE BUSINESS CENTRE GLOBE WORKS PENISTONE ROAD SHEFFIELD SOUTH YORKSHIRE S6 3AE

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/03/1624 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

19/12/1519 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

17/03/1517 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DEAKIN / 24/02/2014

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

29/05/1329 May 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

13/10/1013 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

06/03/076 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: THE MANOR HOUSE 260 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/037 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS

View Document

16/11/9816 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/05/9815 May 1998 RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996 NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 SECRETARY RESIGNED

View Document

04/03/964 March 1996 REGISTERED OFFICE CHANGED ON 04/03/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

04/03/964 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/966 February 1996 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