FORCE CONTRACTING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Appointment of Mr Christopher William Dutton as a director on 2025-05-02 |
21/02/2521 February 2025 | Second filing of Confirmation Statement dated 2025-01-05 |
11/02/2511 February 2025 | Notification of Fcs Group Limited as a person with significant control on 2024-09-10 |
11/02/2511 February 2025 | Cessation of Ben Thomas Layden as a person with significant control on 2024-09-10 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-05 with updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-05 with updates |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-05 with updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Appointment of Mr Brett Ian Perrodow as a director on 2022-01-21 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-05 with updates |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN THOMAS LAYDEN / 17/02/2020 |
17/02/2017 February 2020 | PSC'S CHANGE OF PARTICULARS / MR BEN THOMAS LAYDEN / 17/02/2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | DIRECTOR APPOINTED MR JACK SEARLES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
03/09/183 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 078992550001 |
01/05/181 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 078992550002 |
10/01/1810 January 2018 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM UNIT 1 SHIREOAKS BUSINESS CENTRE COACH ROAD SHIREOAKS S81 8ND |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | CESSATION OF GINA FAIRHURST AS A PSC |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/08/1611 August 2016 | DIRECTOR APPOINTED MRS GINA FAIRHURST |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/06/1519 June 2015 | REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 43 GEORGE STREET WORKSOP NOTTINGHAMSHIRE S80 1QJ |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | COMPANY NAME CHANGED FORCE FENCING LIMITED CERTIFICATE ISSUED ON 12/03/15 |
11/02/1511 February 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/01/1528 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/01/1431 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/02/138 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BEN THOMAS LAYDEN / 08/02/2013 |
08/02/138 February 2013 | REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 70 JOHN STREET WORKSOP NOTTINGHAM S80 1TG UNITED KINGDOM |
08/02/138 February 2013 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
05/01/125 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 FORCE CONTRACTING SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- 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