THE FORCES GROUP (PROPERTY SERVICES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Certificate of change of name

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-10 with updates

View Document

21/03/2521 March 2025 Termination of appointment of Philip Lawrence Shaw as a director on 2025-03-21

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

13/03/2313 March 2023 Appointment of Mr Paul Andrew Smith as a director on 2023-03-09

View Document

13/03/2313 March 2023 Appointment of Mr Philip Lawrence Shaw as a director on 2023-03-09

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Appointment of Mr Thomas George Carr Taylor as a director on 2022-01-19

View Document

19/01/2219 January 2022 Appointment of Mrs Gayle Baker as a director on 2022-01-19

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/03/214 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / ESL FM GROUP LTD / 02/04/2017

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

12/07/1912 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 1ST FLOOR VIDECOM HOUSE NEWTOWN ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1HG

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 47A MARKET PLACE MARKET PLACE BROADGATES HENLEY-ON-THAMES OXFORDSHIRE RG9 2AA ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1618 May 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM C/O ECOCLEEN SERVICES LTD 1ST FLOOR VIDECOM HOUSE NEWTOWN ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1HG ENGLAND

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM RODGERS LAND HILLDYKE BOSTON LINCOLNSHIRE PE22 0RJ

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR PAUL ANDREW SMITH

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR SEAN MICHAEL CARR TAYLOR

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WILKINSON

View Document

19/02/1419 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 ADOPT ARTICLES 02/03/2012

View Document

02/04/122 April 2012 02/03/12 STATEMENT OF CAPITAL GBP 200002

View Document

02/04/122 April 2012 ADOPT ARTICLES 02/03/2012

View Document

16/03/1216 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILKINSON / 01/10/2009

View Document

07/06/107 June 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

04/06/094 June 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM NEW STREET CHAMBERS NEW STREET GRIMSBY SOUTH HUMBERSIDE DN31 1HH

View Document

11/09/0811 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY PHILIP ASHTON

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN EDE

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED PAUL WILKINSON

View Document

05/09/085 September 2008 COMPANY NAME CHANGED SECA (NO 28) LIMITED CERTIFICATE ISSUED ON 08/09/08

View Document

08/03/088 March 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