FORESIGHT BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-13 with updates

View Document

17/06/2517 June 2025 Appointment of Mr Karl Smith as a director on 2025-06-09

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/01/2513 January 2025 Appointment of Mrs Samantha Barratt as a director on 2025-01-01

View Document

11/09/2411 September 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/08/2315 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Registered office address changed from 22 Silverthorne Close Stalybridge Cheshire SK15 2DQ to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 2022-12-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/06/213 June 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

13/07/2013 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

03/12/193 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / GERARD TOD / 20/08/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BARRATT / 20/08/2018

View Document

22/08/1822 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/07/1525 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

01/11/101 November 2010 STATEMENT BY DIRECTORS

View Document

01/11/101 November 2010 NEW ALLOTMENT OF SHARES 28/10/2010

View Document

01/11/101 November 2010 13/07/10 STATEMENT OF CAPITAL GBP 4

View Document

01/11/101 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 4

View Document

01/11/101 November 2010 SOLVENCY STATEMENT DATED 28/10/10

View Document

01/11/101 November 2010 ADOPT ARTICLES 28/10/2010

View Document

01/11/101 November 2010 REDUCE ISSUED CAPITAL 28/01/2010

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 219 (OFFICE 4) HIGH STREET KENSINGTON LONDON W8 6BD ENGLAND

View Document

26/07/1026 July 2010 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 106 STOCKPORT ROAD GEE CROSS STOCKPORT TAMESIDE SK14 5RA ENGLAND

View Document

13/07/1013 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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