FORCEFIELD SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

22/07/2422 July 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

16/08/2316 August 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

29/10/2229 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

26/10/2126 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/04/1912 April 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

24/04/1824 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

07/03/177 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 76 HIGH STREET SANDRIDGE ST. ALBANS HERTFORDSHIRE AL4 9BZ

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/01/1617 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SYLVIA CARTER / 01/09/2014

View Document

17/01/1617 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE CARTER / 01/09/2014

View Document

17/01/1617 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA CARTER / 01/09/2014

View Document

16/12/1516 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

22/11/1522 November 2015 DIRECTOR APPOINTED MS CLARE ELIZABETH CHANCE

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/01/1510 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

10/08/1410 August 2014 REGISTERED OFFICE CHANGED ON 10/08/2014 FROM 9 HALL LANE WIVETON HOLT NORFOLK NR25 7TG

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/12/1328 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/12/1224 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/12/1116 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA CARTER / 08/06/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE CARTER / 08/06/2011

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SYLVIA CARTER / 08/06/2011

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 30 BLACKTHORN AVENUE HOLT NORFOLK NR25 6TY UNITED KINGDOM

View Document

28/12/1028 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE CARTER / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA CARTER / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/03/096 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SYLVIA CARTER / 06/03/2009

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 9 HALL LANE WIVETON NORFOLK NR25 7TG

View Document

06/03/096 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SYLVIA CARTER / 06/03/2009

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CARTER / 06/03/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

28/12/0128 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 16/12/96; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 REGISTERED OFFICE CHANGED ON 26/09/96 FROM: 8 BERKLEY CLOSE ST ALBANS HERTFORDSHIRE AL4 9TS

View Document

26/09/9626 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/9626 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/968 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

09/01/959 January 1995 RETURN MADE UP TO 16/12/94; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

17/03/9417 March 1994 S386 DISP APP AUDS 01/02/94

View Document

08/03/948 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9420 February 1994 REGISTERED OFFICE CHANGED ON 20/02/94 FROM: 174-180 OLD STREET LONDON EC1V 9BP

View Document

16/12/9316 December 1993 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