FORCE ANALYTICS LIMITED

Company Documents

DateDescription
30/08/2530 August 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with updates

View Document

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

View Accounts

02/12/232 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

09/09/239 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

27/09/2127 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

03/07/163 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NISSANGE DE SILVA / 01/07/2016

View Document

03/07/163 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIYANAGE DON MARY NISHANI SURAKSHIKA NANAYAKKARA / 01/07/2016

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 43 STOCKEY END ABINGDON OXFORDSHIRE OX14 2NF UNITED KINGDOM

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 86 FARM ROAD ABINGDON OXFORDSHIRE OX14 1NA ENGLAND

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MRS LIYANAGE DON MARY NISHANI SURAKSHIKA NANAYAKKARA

View Document

15/02/1615 February 2016 COMPANY NAME CHANGED NDS INTEL LIMITED CERTIFICATE ISSUED ON 15/02/16

View Document

01/12/151 December 2015 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