CLIENT-FORCE SOLUTIONS LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 Application to strike the company off the register

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/05/228 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

05/05/195 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

26/08/1726 August 2017 CESSATION OF KHALID MAHMOOD AS A PSC

View Document

26/08/1726 August 2017 APPOINTMENT TERMINATED, DIRECTOR KHALID MAHMOOD

View Document

26/05/1726 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM 28 ARNISON AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6DB

View Document

23/09/1523 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

20/09/1520 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WASEEM SARWAR / 01/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/10/1223 October 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WASEEM SARWAR / 18/05/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/05/1220 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR RASHAD AKHTAR

View Document

04/10/114 October 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 57 WINDRUSH DRIVE HIGH WYCOMBE BUCKS HP13 7TR UNITED KINGDOM

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR RASHAD AKHTAR

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/10/1030 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RASHAD AKHTAR / 30/07/2010

View Document

30/10/1030 October 2010 APPOINTMENT TERMINATED, DIRECTOR KHURSHEED AKHTAR

View Document

30/10/1030 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WASEEM SARWAR / 30/07/2010

View Document

30/10/1030 October 2010 APPOINTMENT TERMINATED, SECRETARY RASHAD AKHTAR

View Document

30/10/1030 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

30/10/1030 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID MAHMOOD / 30/07/2010

View Document

26/08/0926 August 2009 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