FORE SYSTEMS LTD
Company Documents
| Date | Description |
|---|---|
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with no updates |
| 06/04/246 April 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/03/2427 March 2024 | Confirmation statement made on 2023-05-28 with no updates |
| 27/03/2427 March 2024 | Accounts for a dormant company made up to 2023-03-31 |
| 26/03/2426 March 2024 | Registered office address changed from 25 Granary Lane Granary Lane Selsey Chichester PO20 9JA England to Chapel House Tremar Coombe Liskeard Cornwall PL14 5EN on 2024-03-26 |
| 26/03/2426 March 2024 | Withdraw the company strike off application |
| 15/08/2315 August 2023 | Voluntary strike-off action has been suspended |
| 15/08/2315 August 2023 | Voluntary strike-off action has been suspended |
| 25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
| 25/07/2325 July 2023 | First Gazette notice for voluntary strike-off |
| 12/07/2312 July 2023 | Application to strike the company off the register |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/01/2331 January 2023 | Micro company accounts made up to 2022-03-31 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 03/03/223 March 2022 | Micro company accounts made up to 2021-03-31 |
| 07/12/217 December 2021 | Compulsory strike-off action has been discontinued |
| 07/12/217 December 2021 | Compulsory strike-off action has been discontinued |
| 04/12/214 December 2021 | Confirmation statement made on 2021-05-28 with no updates |
| 17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/01/211 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/02/205 February 2020 | REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 138A HIGH STREET SELSEY CHICHESTER WEST SUSSEX PO20 0QE |
| 27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/03/193 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
| 06/02/196 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 25/02/1825 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
| 27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
| 13/11/1613 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/02/1629 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
| 15/11/1515 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/03/155 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
| 11/12/1411 December 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 |
| 27/02/1427 February 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
| 14/09/1314 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/02/1326 February 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
| 08/07/128 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/04/1211 April 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
| 11/04/1211 April 2012 | REGISTERED OFFICE CHANGED ON 11/04/2012 FROM DEMAR HOUSE, 14 CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX PO20 8PS |
| 11/04/1211 April 2012 | APPOINTMENT TERMINATED, SECRETARY SHORE SECRETARIES LIMITED |
| 04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 02/03/112 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
| 30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MAJOR / 01/10/2009 |
| 05/03/105 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHORE SECRETARIES LIMITED / 01/10/2009 |
| 05/03/105 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
| 20/07/0920 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 04/03/094 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
| 31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 01/12/081 December 2008 | DIRECTOR APPOINTED JOSEPH MAJOR |
| 01/12/081 December 2008 | APPOINTMENT TERMINATED DIRECTOR SHORE DIRECTORS LIMITED |
| 21/11/0821 November 2008 | COMPANY NAME CHANGED TAYLOR DEMOLITION LTD CERTIFICATE ISSUED ON 24/11/08 |
| 26/02/0826 February 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
| 02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 23/04/0723 April 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
| 28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 21/07/0621 July 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
| 21/07/0621 July 2006 | REGISTERED OFFICE CHANGED ON 21/07/06 FROM: DEMAR HOUSE 14 CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX PO20 8PS |
| 21/07/0621 July 2006 | LOCATION OF DEBENTURE REGISTER |
| 21/07/0621 July 2006 | LOCATION OF REGISTER OF MEMBERS |
| 21/02/0621 February 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
| 25/02/0525 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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