FORBIS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

09/11/229 November 2022 Resolutions

View Document

26/10/2226 October 2022 Change of details for Mr Anton Zujev as a person with significant control on 2018-07-16

View Document

18/10/2218 October 2022 Termination of appointment of Nicholas Ellett as a director on 2022-10-06

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

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

View Accounts

22/12/2122 December 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

11/12/2011 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

14/02/2014 February 2020 CESSATION OF UAB FORBIS AS A PSC

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/10/1824 October 2018 DIRECTOR APPOINTED MR NICHOLAS ELLETT

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTON ZUJEV

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON ZUJEV / 28/06/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON ZUJEV / 01/07/2015

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR JELENA MICHAILOVA

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR IJA SLEZE

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREJ ZUJEV

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MRS. IJA SLEZE

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR. ANDREJ ZUJEV

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MRS. JELENA MICHAILOVA

View Document

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

View Accounts

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 126 HUDSON APARTMENTS CHADWELL LANE LONDON N8 7RX

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREJ ZUJEV

View Document

05/09/145 September 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY CITY SECRETARIAL SERVICES LIMITED

View Document

14/05/1414 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED ANDREJ ZUJEV

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR OLGA SEAGER

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 13 JOHN PRINCE'S STREET 2ND FLOOR LONDON W1G 0JR ENGLAND

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR. ANTON ZUJEV

View Document

08/10/138 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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