FORENSIC PARTNERS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Appointment of Mr Andrew Richard Dampier as a director on 2025-05-23

View Document

17/03/2517 March 2025 Micro company accounts made up to 2024-07-31

View Document

04/03/254 March 2025 Notification of Adam Jonathan Mundy as a person with significant control on 2025-02-27

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

03/03/253 March 2025 Cessation of Duncan Fergus Brown as a person with significant control on 2025-02-28

View Document

03/03/253 March 2025 Cessation of Peter Brown as a person with significant control on 2025-02-28

View Document

03/03/253 March 2025 Notification of Dominic James Kirsten as a person with significant control on 2025-02-27

View Document

03/03/253 March 2025 Notification of Richard John Baxter as a person with significant control on 2025-02-27

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

03/03/253 March 2025 Cessation of Nicola Jane Haigh as a person with significant control on 2025-02-28

View Document

25/09/2425 September 2024 Director's details changed for Mr Richard John Baxter on 2024-09-23

View Document

25/09/2425 September 2024 Director's details changed for Mr Dominic James Kirsten on 2024-09-23

View Document

25/09/2425 September 2024 Director's details changed for Mr Peter Stuart Brown on 2024-09-23

View Document

25/09/2425 September 2024 Director's details changed for Mr Duncan Fergus Brown on 2024-09-23

View Document

25/09/2425 September 2024 Director's details changed for Mrs Nicola Jane Haigh on 2024-09-23

View Document

25/09/2425 September 2024 Director's details changed for Mr Adam Jonathan Mundy on 2024-09-23

View Document

24/09/2424 September 2024 Registered office address changed from C/O Aims the Counting House 6 st. Mary's Street Wallingford Oxfordshire OX10 0EL to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-09-24

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/06/2410 June 2024 Termination of appointment of Duncan Fergus Brown as a secretary on 2024-06-07

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-07-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/04/1917 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/08/1214 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM C/O AIMS THE COUNTING HOUSE 6 ST. MARY'S STREET WALLINGFORD OXFORDSHIRE OX10 0EL

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/08/1122 August 2011 SECRETARY APPOINTED MR DUNCAN FERGUS BROWN

View Document

22/08/1122 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN BROWN

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/04/117 April 2011 29/07/10 STATEMENT OF CAPITAL GBP 100

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR DUNCAN FERGUS BROWN

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM C/O GRIFFINS 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MRS NICOLA JANE HAIGH

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GILLIAN BROWN / 23/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STUART BROWN / 23/07/2010

View Document

18/08/1018 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

23/07/0923 July 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