FOREST IT SERVICES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

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

View Accounts

26/12/2226 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

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

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

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

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

02/12/192 December 2019 SAIL ADDRESS CHANGED FROM: FANSHAWE HOUSE AMY JOHNSON WAY YORK YO30 4TN ENGLAND

View Document

29/11/1929 November 2019 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN MITCHELL / 29/11/2019

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MS PATRICA ANNE ALLISON MITCHELL / 29/11/2019

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM FANSHAWE HOUSE PIONEER BUSINESS PARK AMY JOHNSON WAY YORK YO30 4TN ENGLAND

View Document

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

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE ALLISON MITCHELL / 26/05/2017

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MS PATRICA ANNE ALLISON MITCHELL / 26/05/2017

View Document

03/12/183 December 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN MITCHELL / 26/05/2017

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MITCHELL / 26/05/2017

View Document

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

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/12/178 December 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURNER LITTLE COMPANY SECRETARIES LIMITED / 26/05/2017

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

08/12/178 December 2017 SAIL ADDRESS CHANGED FROM: REGENCY HOUSE, WESTMINSTER PLACE, YORK BUSINESS PARK, NETHER POPPLETON YORK YO26 6RW ENGLAND

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM REGENCY HOUSE, WESTMINSTER PLACE, YORK BUSINESS PARK, NETHER POPPLETON YORK YO26 6RW

View Document

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

View Accounts

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

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

View Accounts

29/12/1529 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

08/12/158 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

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

View Accounts

15/01/1315 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

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

View Document

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

View Accounts

15/12/1115 December 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/12/118 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

23/12/1023 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/092 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURNER LITTLE COMPANY SECRETARIES LIMITED / 02/12/2009

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM REGENCY HOUSE, WESTMINSTER PLACE YORK BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RW

View Document

02/12/092 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE ALLISON MITCHELL / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MITCHELL / 02/12/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/01/0619 January 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/03/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/03/05

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 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