SOUTHAMPTON FORWARD

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

10/07/2510 July 2025 NewTermination of appointment of Brent Lewis Meheux as a director on 2025-07-10

View Document

19/05/2519 May 2025 Statement of company's objects

View Document

16/05/2516 May 2025 Resolutions

View Document

16/05/2516 May 2025 Memorandum and Articles of Association

View Document

16/05/2516 May 2025 Resolutions

View Document

13/05/2513 May 2025 Certificate of change of name

View Document

16/04/2516 April 2025 Certificate of change of name

View Document

06/12/246 December 2024 Full accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Appointment of Mrs Susan Jane Littlemore as a director on 2024-10-24

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

22/08/2422 August 2024 Appointment of Mrs Lorna Eileen Lydia Fielker as a director on 2024-02-21

View Document

13/08/2413 August 2024 Termination of appointment of Shaun Peter Williams as a director on 2024-06-19

View Document

12/08/2412 August 2024 Termination of appointment of Satvir Kaur as a director on 2024-08-04

View Document

20/06/2420 June 2024 Appointment of Mr Hayden Sean Collins as a director on 2024-02-21

View Document

19/06/2419 June 2024 Appointment of Stephen Yaw Ofori Obuba as a director on 2024-04-18

View Document

09/05/249 May 2024 Appointment of Mrs Peta Joyce Ash as a director on 2024-02-21

View Document

26/04/2426 April 2024 Appointment of Brent Lewis Meheux as a director on 2024-02-21

View Document

25/04/2425 April 2024 Appointment of Ms Sharon Dawn-Marie Lloyd as a director on 2024-02-21

View Document

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

View Accounts

02/02/242 February 2024 Termination of appointment of Sarah Radif as a director on 2024-01-22

View Document

02/02/242 February 2024 Termination of appointment of Michael David Harris as a director on 2023-12-14

View Document

02/02/242 February 2024 Appointment of Mr Peter Aston Burleigh Taylor as a director on 2023-12-14

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

06/04/236 April 2023 Registered office address changed from Civic Centre Lower Ground Floor East Civic Centre Southampton SO14 7LY England to Solent University East Park Terrace Southampton SO14 0YN on 2023-04-06

View Document

30/01/2330 January 2023 Appointment of Ms Sarah Radif as a director on 2023-01-25

View Document

27/01/2327 January 2023 Appointment of Mr Michael David Ockwell as a director on 2023-01-25

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Termination of appointment of Marley George Guthrie as a director on 2022-11-21

View Document

21/11/2221 November 2022 Termination of appointment of Shelina Hemma Permalloo as a director on 2022-11-11

View Document

21/11/2221 November 2022 Termination of appointment of Nona Mcduff as a director on 2022-11-11

View Document

01/11/221 November 2022 Termination of appointment of Anna-Marie O'neill as a director on 2022-10-31

View Document

26/10/2226 October 2022 Appointment of Mr Shaun Peter Williams as a director on 2022-10-14

View Document

02/03/222 March 2022 Appointment of Professor Nona Mcduff as a director on 2022-02-15

View Document

01/03/221 March 2022 Termination of appointment of Sandy Dawn Hopkins as a director on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Mr Michael David Harris as a director on 2022-02-15

View Document

13/01/2213 January 2022 Appointment of Mrs Laura Kathryn Read as a director on 2022-01-12

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Appointment of Miss Shelina Hemma Permalloo as a director on 2021-11-24

View Document

08/11/218 November 2021 Termination of appointment of Daniel Raymond Fitzhenry as a director on 2021-11-08

View Document

07/10/217 October 2021 Confirmation statement made on 2021-08-12 with no updates

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM HIGHFIELD COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3TY

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MISS SATVIR KAUR

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH STANNARD

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAHLIA JAMIL

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR JASON HORTON

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL HODGES

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR BRADLEY ROYNON

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OCKWELL

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON RHODES

View Document

04/06/194 June 2019 DIRECTOR APPOINTED JULIE HALL

View Document

04/06/194 June 2019 DIRECTOR APPOINTED ANNA-MARIE O’NEILL

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOULD

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FOSTER

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES HISLOP

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ANYAN

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NEILL

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR TIMOTHY JAMES KEEPING

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 DIRECTOR APPOINTED COUNCILLOR LISA MITCHELL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

02/10/182 October 2018 DIRECTOR APPOINTED JENNIFER ANYAN

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK BURKE

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILKINSON

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DENHAM

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR JANICE WARD

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR LENA SAMUELS

View Document

03/05/173 May 2017 DIRECTOR APPOINTED BRADLEY PAUL ROYNON

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MRS DAHLIA TASLIMA SHIREEN JAMIL

View Document

07/01/177 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HALLETT

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

06/01/166 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL HODGES / 17/11/2015

View Document

06/11/156 November 2015 12/08/15 NO MEMBER LIST

View Document

06/11/156 November 2015 DIRECTOR APPOINTED SAMUEL HODGES

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MS SARAH JANE STANNARD

View Document

06/11/156 November 2015 DIRECTOR APPOINTED ALEXANDER DUDLEY NEILL

View Document

05/11/155 November 2015 DIRECTOR APPOINTED CHARLES RICHARD HISLOP

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR JASON PAUL HORTON

View Document

05/11/155 November 2015 DIRECTOR APPOINTED DR MICHAEL RICHARD WILKINSON

View Document

05/11/155 November 2015 DIRECTOR APPOINTED SIMON JAMES RHODES

View Document

03/03/153 March 2015 DIRECTOR APPOINTED JOHN YORKE DENHAM

View Document

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

01/09/141 September 2014 12/08/14 NO MEMBER LIST

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID SHIELDS

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOYCE

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LE BAS

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAYNE

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR ARTHUR COLES

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAULINE BRANDT

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MS LENA LOUISE SOPHIA SAMUELS

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR MICHAEL DAVID OCKWELL

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL CROW

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN DRUMMOND

View Document

05/12/135 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED DEREK JOHN BURKE

View Document

12/08/1312 August 2013 12/08/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR DAVID ANDREW SHIELDS

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HANNIDES

View Document

31/12/1231 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 DIRECTOR APPOINTED DANIEL CROW

View Document

29/08/1229 August 2012 12/08/12 NO MEMBER LIST

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM PARIS SMITH NUMBER ONE LONDON ROAD SOUTHAMPTON SO15 2AE

View Document

09/09/119 September 2011 12/08/11 NO MEMBER LIST

View Document

06/07/116 July 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED SIR ARTHUR JOHN COLES

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR RAYMOND HALLETT

View Document

12/08/1012 August 2010 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