FORENSIC ACCESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewAppointment of Mr David James Byrne as a director on 2025-06-05

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

17/04/2517 April 2025 Part of the property or undertaking has been released and no longer forms part of charge 051073770007

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

06/01/256 January 2025

View Document

08/11/248 November 2024 Termination of appointment of Victoria Naomi Carkeet-James Wood as a director on 2024-07-19

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

07/05/247 May 2024 Change of details for Axl Group Limited as a person with significant control on 2024-04-20

View Document

22/03/2422 March 2024

View Document

22/03/2422 March 2024

View Document

22/03/2422 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

22/03/2422 March 2024

View Document

21/03/2421 March 2024 Appointment of Mr James Alan Burbridge as a director on 2024-03-11

View Document

14/03/2414 March 2024 Termination of appointment of Ian Pigden-Bennett as a director on 2023-11-01

View Document

12/12/2312 December 2023 Appointment of Mr Tim Walton as a director on 2023-11-01

View Document

28/11/2328 November 2023 Appointment of Mrs Victoria Naomi Carkeet-James Wood as a director on 2023-11-01

View Document

25/10/2325 October 2023 Memorandum and Articles of Association

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

19/10/2319 October 2023 Registration of charge 051073770007, created on 2023-10-18

View Document

17/10/2317 October 2023 Notification of Axl Group Limited as a person with significant control on 2023-10-13

View Document

17/10/2317 October 2023 Satisfaction of charge 051073770006 in full

View Document

17/10/2317 October 2023 Cessation of Afa International Limited as a person with significant control on 2023-10-13

View Document

14/10/2314 October 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

09/10/239 October 2023 Change of details for Afa International Limited as a person with significant control on 2020-09-01

View Document

06/10/236 October 2023 Change of details for a person with significant control

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

04/09/234 September 2023 Termination of appointment of Emma May Salthouse as a director on 2023-08-30

View Document

18/05/2318 May 2023 Director's details changed for Mr Ian Pidgen-Bennett on 2023-04-04

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

16/05/2316 May 2023 Appointment of Mr Ian Pidgen-Bennett as a director on 2023-04-04

View Document

16/05/2316 May 2023 Appointment of Emma May Salthouse as a director on 2023-04-04

View Document

16/05/2316 May 2023 Termination of appointment of Victoria Naomi Carkeet-James Wood as a director on 2023-04-04

View Document

27/04/2327 April 2023 Termination of appointment of Jonathan Darcy Blything Blows as a director on 2023-04-06

View Document

10/05/2210 May 2022 Change of details for Afa International Limited as a person with significant control on 2020-09-01

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

09/05/229 May 2022 Termination of appointment of Rachel Fiona Jansen as a director on 2022-04-22

View Document

01/03/221 March 2022 Termination of appointment of Philip James Avenell as a director on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Mrs Victoria Naomi Carkeet-James Wood as a director on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of John Robert Kelly as a director on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of Angela Mary Cecilia Gallop as a director on 2022-03-01

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/11/1918 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

01/05/191 May 2019 Registered office address changed from , Unit 12 the Quadrangle, Grove Technology Park, Wantage, Oxfordshire, OX12 9FA to Aspect House Grove Business Park Wantage Oxfordshire OX12 9FA on 2019-05-01

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM UNIT 12 THE QUADRANGLE GROVE TECHNOLOGY PARK WANTAGE OXFORDSHIRE OX12 9FA

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051073770002

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051073770004

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051073770003

View Document

23/01/1923 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051073770005

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / FORENSIS GROUP LTD / 23/11/2017

View Document

26/10/1826 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED PROFESSOR ANGELA GALLOP

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR JOHN ROBERT KELLY

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1819 April 2018 COMPANY NAME CHANGED ARROGEN FORENSICS LIMITED CERTIFICATE ISSUED ON 19/04/18

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051073770004

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / ARROGEN GROUP LIMITED / 23/06/2017

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERICK ROWELL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/01/179 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051073770003

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/07/1620 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN FIELDHOUSE

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED DR FREDERICK JOHN ROWELL

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR JOSEPH VICTOR AREND

View Document

06/05/166 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEFFERNAN

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR KATHRYN MANLOVE

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/01/167 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051073770002

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MANLOVE

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR FREDERICK ROWELL

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH AREND

View Document

26/05/1526 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR EAMONN COONEY

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR MICHAEL HEFFERNAN

View Document

07/05/157 May 2015 COMPANY NAME CHANGED MANLOVE FORENSICS LIMITED CERTIFICATE ISSUED ON 07/05/15

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR JOHN OWEN

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR EAMONN COONEY

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR IAN WILLIAM FIELDHOUSE

View Document

23/04/1523 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MRS KATHRYN JOY MANLOVE

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED DR JOHN DEREK MANLOVE

View Document

08/08/148 August 2014 DIRECTOR APPOINTED DR FREDERICK JOHN ROWELL

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR EAMONN EDWARD COONEY

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR JOSEPH VICTOR AREND

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR KATHRYN MANLOVE

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MANLOVE

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY KATHRYN MANLOVE

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN MANLOVE / 01/07/2012

View Document

15/05/1315 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHRYN MANLOVE / 01/07/2012

View Document

15/05/1315 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN DEREK MANLOVE / 01/07/2012

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/04/1223 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/04/1120 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 6 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8BS

View Document

21/12/1021 December 2010 Registered office address changed from , 6 Newbury Street, Wantage, Oxfordshire, OX12 8BS on 2010-12-21

View Document

28/04/1028 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MANLOVE / 01/11/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN DEREK MANLOVE / 01/11/2009

View Document

18/09/0918 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/09/0913 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 3 NEWBURY STREET WANTAGE OXFORDSHIRE OX12 8BU

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/05/0711 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 SECRETARY RESIGNED

View Document

08/05/048 May 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004

View Document

08/05/048 May 2004 REGISTERED OFFICE CHANGED ON 08/05/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

20/04/0420 April 2004 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