FOREST INDUSTRY RESEARCH LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

14/05/2414 May 2024 Micro company accounts made up to 2023-08-31

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

20/09/2320 September 2023 Change of details for Mr James Augustine Sweet as a person with significant control on 2016-05-06

View Document

20/09/2320 September 2023 Change of details for Mrs Caroline Rosella Sweet as a person with significant control on 2016-05-06

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/07/2312 July 2023 Registered office address changed from Unit B1F Fairoaks Airport Chobham GU24 8HU England to 2 Lakeview Stables St. Clere Kemsing Sevenoaks TN15 6NL on 2023-07-12

View Document

16/06/2316 June 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Registered office address changed from 16 Painters Pightle Hook RG27 9SS United Kingdom to Unit B1F Fairoaks Airport Chobham GU24 8HU on 2022-04-27

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

24/10/1924 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

24/10/1824 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

15/12/1715 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

18/10/1618 October 2016 CURREXT FROM 31/05/2017 TO 31/08/2017

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MRS CAROLINE ROSELLA SWEET

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR JAMES AUGUSTINE SWEET

View Document

09/05/169 May 2016 06/05/16 STATEMENT OF CAPITAL GBP 100

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

04/05/164 May 2016 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