THE FEDERATION OF PILING SPECIALISTS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Accounts for a small company made up to 2024-12-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Registered office address changed from Forum Court Associates, Office 2Ff, 5 Jubilee Way Faversham Kent ME13 8GD England to Forum Court Associates the Alexander Centre 15-17 Preston Street Faversham Kent ME13 8NZ on 2024-11-19

View Document

09/10/249 October 2024 Termination of appointment of Steven Paul Hadley as a director on 2024-07-16

View Document

09/10/249 October 2024 Termination of appointment of John Chick as a director on 2024-07-16

View Document

09/10/249 October 2024 Appointment of Mr Malcolm Michael Francis O'sullivan as a director on 2024-07-16

View Document

12/06/2412 June 2024 Accounts for a small company made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/06/232 June 2023 Accounts for a small company made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

01/03/231 March 2023 Termination of appointment of Philip John Hines as a director on 2022-04-21

View Document

17/05/2217 May 2022 Accounts for a small company made up to 2021-12-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

13/07/2113 July 2021 Termination of appointment of Malcolm Michael Francis O'sullivan as a director on 2021-07-12

View Document

08/12/208 December 2020 Registered office address changed from , Office 205, Devonshire House Business Centre 29-31 Elmfield Road, Bromley, Kent, BR1 1LT to Forum Court Associates the Alexander Centre 15-17 Preston Street Faversham Kent ME13 8NZ on 2020-12-08

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR HENDERSON

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM O'SULLIVAN

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR JOHN CHICK

View Document

11/06/1811 June 2018 DIRECTOR APPOINTED MR MALCOLM MICHAEL FRANCIS O’SULLIVAN

View Document

31/05/1831 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BLOWER

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR STEVEN PAUL HADLEY

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES DE WAELE

View Document

27/06/1627 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 31/03/16 NO MEMBER LIST

View Document

17/06/1517 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/04/157 April 2015 31/03/15 NO MEMBER LIST

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR PHILIP JOHN HINES

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN PEDLEY

View Document

27/11/1427 November 2014 CORPORATE SECRETARY APPOINTED FORUM COURT ASSOCIATES LTD

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, SECRETARY DIANNE JENNINGS

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM FORUM COURT 83 COPERS COPE ROAD BECKENHAM KENT BR3 1NR

View Document

14/08/1414 August 2014 Registered office address changed from , Forum Court, 83 Copers Cope Road, Beckenham, Kent, BR3 1NR to Forum Court Associates the Alexander Centre 15-17 Preston Street Faversham Kent ME13 8NZ on 2014-08-14

View Document

13/05/1413 May 2014 ARTICLES OF ASSOCIATION

View Document

13/05/1413 May 2014 ALTER ARTICLES 01/05/2014

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT BLOWER / 01/05/2014

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN PRATT

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MR ALASDAIR ERIC HENDERSON

View Document

17/04/1417 April 2014 31/03/14 NO MEMBER LIST

View Document

23/04/1323 April 2013 31/03/13 NO MEMBER LIST

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 31/03/12 NO MEMBER LIST

View Document

09/02/129 February 2012 DIRECTOR APPOINTED DR MARTIN JOHN PEDLEY

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PATCH

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/04/118 April 2011 31/03/11 NO MEMBER LIST

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR JOHN CHARLES WHITMORE PATCH

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WREN

View Document

20/01/1120 January 2011 ADOPT ARTICLES 11/02/2010

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR OWEN WOOD

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR GRAHAM EDWARD WREN

View Document

22/04/1022 April 2010 15/04/10 NO MEMBER LIST

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE BOLSHER

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN ROBERT WOOD / 15/04/2010

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR MARTIN ROBERT BLOWER

View Document

10/02/1010 February 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/05/097 May 2009 ANNUAL RETURN MADE UP TO 15/04/09

View Document

22/05/0822 May 2008 ANNUAL RETURN MADE UP TO 15/04/08

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED TERENCE BOLSHER

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED JAMES EMILE DE WAELE

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH CROMWELL

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR ALAN BELL

View Document

17/04/0717 April 2007 ANNUAL RETURN MADE UP TO 15/04/07

View Document

10/03/0710 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 ANNUAL RETURN MADE UP TO 15/04/06

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/04/0525 April 2005 ANNUAL RETURN MADE UP TO 15/04/05

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 ANNUAL RETURN MADE UP TO 15/04/04

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/05/0316 May 2003 ANNUAL RETURN MADE UP TO 15/04/03

View Document

21/03/0321 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 ANNUAL RETURN MADE UP TO 15/04/02

View Document

22/05/0222 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0124 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/04/0123 April 2001 ANNUAL RETURN MADE UP TO 15/04/01

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 ANNUAL RETURN MADE UP TO 15/04/00

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

03/03/003 March 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

02/05/992 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

02/05/992 May 1999 ANNUAL RETURN MADE UP TO 15/04/99

View Document

14/10/9814 October 1998 AUDITOR'S RESIGNATION

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 ANNUAL RETURN MADE UP TO 15/04/98

View Document

07/07/987 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 AUDITOR'S RESIGNATION

View Document

14/07/9714 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9728 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/04/9728 April 1997 ANNUAL RETURN MADE UP TO 15/04/97

View Document

02/01/972 January 1997 REGISTERED OFFICE CHANGED ON 02/01/97 FROM: 39 UPPER ELMERS END ROAD BECKENHAM KENT BR3 3QY

View Document

02/01/972 January 1997

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 ANNUAL RETURN MADE UP TO 15/04/96

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/04/9512 April 1995 ANNUAL RETURN MADE UP TO 15/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/05/946 May 1994 ANNUAL RETURN MADE UP TO 15/04/94

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/05/9313 May 1993 ANNUAL RETURN MADE UP TO 15/04/93

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93

View Document

13/05/9313 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/01/9324 January 1993

View Document

24/01/9324 January 1993 REGISTERED OFFICE CHANGED ON 24/01/93 FROM: RUTLAND HOUSE 44 MASONS HILL BROMLEY KENT BR2 9EQ

View Document

24/01/9324 January 1993 NEW SECRETARY APPOINTED

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/04/928 April 1992 ANNUAL RETURN MADE UP TO 15/04/92

View Document

10/02/9210 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92 FROM: 20/21 TOOKS COURT LONDON EC4A 1LB

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/05/9113 May 1991 ANNUAL RETURN MADE UP TO 15/04/91

View Document

08/11/908 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/10/9030 October 1990 ANNUAL RETURN MADE UP TO 05/06/90

View Document

29/06/9029 June 1990 COMPANY NAME CHANGED PILING PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 02/07/90

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/05/8923 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 ANNUAL RETURN MADE UP TO 28/04/89

View Document

07/04/897 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/06/8827 June 1988

View Document

27/06/8827 June 1988 REGISTERED OFFICE CHANGED ON 27/06/88 FROM: 15 TOOKS CRT LONDON EC4A 1LA

View Document

25/09/8725 September 1987 ANNUAL RETURN MADE UP TO 14/05/87

View Document

19/08/8719 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/8719 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/01/8722 January 1987 ANNUAL RETURN MADE UP TO 01/05/86

View Document

28/11/8628 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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