TERRY FORSEY CONSULTING LIMITED

Company Documents

DateDescription
05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/01/255 January 2025 Final Gazette dissolved following liquidation

View Document

05/10/245 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/02/242 February 2024 Liquidators' statement of receipts and payments to 2023-12-21

View Document

05/01/235 January 2023 Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB England to Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2023-01-05

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Appointment of a voluntary liquidator

View Document

05/01/235 January 2023 Statement of affairs

View Document

05/01/235 January 2023 Resolutions

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-08-23 with updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/04/201 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM C/O HW NORTHAMPTONSHIRE LLP 26-28 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 7HP

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN FORSEY / 04/02/2019

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR TERRY FRANCIS FORSEY / 04/02/2019

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN FORSEY / 04/02/2019

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

06/04/186 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

21/04/1721 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MRS SUSAN FORSEY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM LASKEY AND CO 28 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 7HP

View Document

13/09/1213 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/08/1125 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/09/102 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 10/08/10 STATEMENT OF CAPITAL GBP 100

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/01/109 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/109 January 2010 COMPANY NAME CHANGED SMARTMARKETING SERVICES LIMITED CERTIFICATE ISSUED ON 09/01/10

View Document

25/08/0925 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM BARN HOUSE HIGH STREET GRETTON CORBY NORTHAMPTONSHIRE NN17 3DF UNITED KINGDOM

View Document

29/07/0829 July 2008 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

16/07/0816 July 2008 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