FORCE DEVELOPMENT SERVICES 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 Total exemption full accounts made up to 2024-06-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/04/243 April 2024 Registered office address changed from Unit H2 Knowle Village Business Park, Mayles Lane Knowle Fareham Hampshire PO17 5DY England to Unit 14/15 Bridge Industries Fareham PO16 8SX on 2024-04-03

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/03/2413 March 2024 Registration of charge 069348930004, created on 2024-03-11

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/03/233 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/11/2130 November 2021 Cessation of Alex Eytan as a person with significant control on 2021-11-29

View Document

30/11/2130 November 2021 Cessation of Claire Louise Hemmings as a person with significant control on 2021-11-29

View Document

30/11/2130 November 2021 Termination of appointment of Alex Eytan as a director on 2021-11-29

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

27/09/2127 September 2021 Notification of Enspire Group Ltd as a person with significant control on 2020-07-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

03/07/203 July 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

25/03/1925 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069348930002

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069348930001

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT TYLER

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR ALEX EYTAN

View Document

02/08/162 August 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM UNIT 52 RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS TRADING ESTATE HEREFORD HEREFORDSHIRE HR2 6FE

View Document

14/07/1514 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN TYLER

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MRS CLAIRE LOUISE HEMMINGS

View Document

18/07/1418 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MRS SUSAN IRENE TYLER

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK BOWEN

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/07/1315 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/11/128 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

08/11/128 November 2012 ADOPT ARTICLES 10/10/2012

View Document

08/11/128 November 2012 10/10/12 STATEMENT OF CAPITAL GBP 200

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/126 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 APPOINTMENT TERMINATED, SECRETARY AUDREY OAKLEY

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR ROBERT KEITH TYLER

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM OFFICE 25 RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS TRADING ESTATE HEREFORD HEREFORDSHIRE HR2 6FE UNITED KINGDOM

View Document

12/07/1112 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK DUNCAN BOWEN / 16/06/2010

View Document

01/07/101 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

08/07/098 July 2009 SECRETARY'S CHANGE OF PARTICULARS / AUDREY OAKLEY / 26/06/2009

View Document

16/06/0916 June 2009 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