PHOTON FORCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

23/05/2523 May 2025 Satisfaction of charge SC5012150002 in full

View Document

28/03/2528 March 2025 Registration of charge SC5012150003, created on 2025-03-28

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/02/2518 February 2025 Registration of charge SC5012150002, created on 2025-02-18

View Document

01/10/241 October 2024 Satisfaction of charge SC5012150001 in full

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

05/05/225 May 2022 Appointment of Mr Alastair Burns Atkinson as a director on 2022-05-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/01/2130 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD JOHN WALKER / 23/04/2020

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM GROUND FLOOR, 11 - 15 THISTLE STREET EDINBURGH EH2 1DF SCOTLAND

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/11/1813 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 34 MELVILLE STREET EDINBURGH EH3 7HA SCOTLAND

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARTYN RILEY

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR MARTYN JAMES RILEY

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/05/1618 May 2016 PREVSHO FROM 31/03/2016 TO 28/02/2016

View Document

19/04/1619 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND

View Document

21/04/1521 April 2015 23/03/15 STATEMENT OF CAPITAL GBP 100

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR RICHARD JOHN WALKER

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

23/03/1523 March 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