FORCE 4 COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2430 July 2024 Micro company accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Registered office address changed from 1 the Avenue Yatton Bristol BS49 4DA to 8 the Avenue Yatton Bristol North Somerset BS494DA on 2022-09-20

View Document

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

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

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

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

View Accounts

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

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

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

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

View Accounts

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

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

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

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KERR HANNAY / 03/07/2010

View Document

06/07/106 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/07/094 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/08/9722 August 1997 REGISTERED OFFICE CHANGED ON 22/08/97 FROM: 1 THE AVENUE YATTON BRISTOL BS19 4DA

View Document

16/07/9716 July 1997 RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 REGISTERED OFFICE CHANGED ON 24/03/97 FROM: 9 CHARMINSTER ROAD FISHPONDS BRISTOL BS16 3QZ

View Document

12/12/9612 December 1996 REGISTERED OFFICE CHANGED ON 12/12/96 FROM: 213 EASTON ROAD EASTON BRISTOL AVON BS5 0EH

View Document

28/06/9628 June 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/09/9515 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/07/9528 July 1995 REGISTERED OFFICE CHANGED ON 28/07/95 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL AVON BS2 8PE

View Document

28/07/9528 July 1995 DIRECTOR RESIGNED

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

28/07/9528 July 1995 NEW SECRETARY APPOINTED

View Document

28/07/9528 July 1995 SECRETARY RESIGNED

View Document

03/07/953 July 1995 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