FIRST FORENSIC SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Liquidators' statement of receipts and payments to 2025-01-10 |
22/01/2422 January 2024 | Appointment of a voluntary liquidator |
22/01/2422 January 2024 | Resolutions |
22/01/2422 January 2024 | Resolutions |
22/01/2422 January 2024 | Statement of affairs |
22/01/2422 January 2024 | Registered office address changed from Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX United Kingdom to C/O Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH on 2024-01-22 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-27 with updates |
01/09/231 September 2023 | Confirmation statement made on 2023-08-18 with no updates |
06/01/236 January 2023 | Amended micro company accounts made up to 2016-06-30 |
06/01/236 January 2023 | Amended micro company accounts made up to 2015-06-30 |
12/12/2212 December 2022 | Amended micro company accounts made up to 2020-06-30 |
12/12/2212 December 2022 | Amended micro company accounts made up to 2019-06-30 |
12/12/2212 December 2022 | Amended micro company accounts made up to 2018-06-30 |
12/12/2212 December 2022 | Amended total exemption small company accounts made up to 2014-06-30 |
12/12/2212 December 2022 | Amended micro company accounts made up to 2017-06-30 |
12/12/2212 December 2022 | Amended micro company accounts made up to 2021-06-30 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
27/07/2127 July 2021 | Registered office address changed from Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN England to Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX on 2021-07-27 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
13/02/1813 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
28/09/1728 September 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12 |
28/09/1728 September 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
11/09/1711 September 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
02/08/172 August 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
02/08/172 August 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/06/1710 June 2017 | DISS40 (DISS40(SOAD)) |
06/06/176 June 2017 | FIRST GAZETTE |
22/02/1722 February 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
06/09/166 September 2016 | REGISTERED OFFICE CHANGED ON 06/09/2016 FROM DOCTORS TAX LTD 38 NORTHGATE BUSINESS CENTRE NORTHGATE NOTTINGHAMSHIRE NG24 1EZ |
06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/05/1613 May 2016 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM DAMER HOUSE MEADOW WAY WICKFORD ESSEX SS12 9HA |
17/07/1517 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/07/1415 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/10/131 October 2013 | DISS40 (DISS40(SOAD)) |
01/10/131 October 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
30/09/1330 September 2013 | 25/06/12 STATEMENT OF CAPITAL GBP 103 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
24/09/1324 September 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
02/07/132 July 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/03/135 March 2013 | 01/04/12 STATEMENT OF CAPITAL GBP 102 |
05/03/135 March 2013 | SECOND FILING WITH MUD 24/06/12 FOR FORM AR01 |
14/01/1314 January 2013 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM FINANCE HOUSE 77 QUEENS ROAD BUCKHURST HILL ESSEX IG9 5BW |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/06/1227 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/06/1127 June 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/06/1028 June 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARK MUNRO / 24/06/2010 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
02/09/082 September 2008 | RETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS |
26/02/0826 February 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
06/08/076 August 2007 | RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS |
12/01/0712 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
03/08/063 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/07/0619 July 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | SECRETARY'S PARTICULARS CHANGED |
26/08/0526 August 2005 | REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
26/08/0526 August 2005 | NEW DIRECTOR APPOINTED |
26/08/0526 August 2005 | NEW SECRETARY APPOINTED |
05/07/055 July 2005 | SECRETARY RESIGNED |
05/07/055 July 2005 | DIRECTOR RESIGNED |
24/06/0524 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FIRST FORENSIC SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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