FORIS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

03/10/243 October 2024 Director's details changed for Mr Mark Andrew Thompson on 2024-09-20

View Document

03/10/243 October 2024 Director's details changed for Mr Richard Lee Burton on 2024-10-02

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/03/2314 March 2023 Registration of charge 045981440003, created on 2023-02-27

View Document

21/02/2321 February 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/06/194 June 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR KARL BURTON

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE BURTON / 03/09/2018

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

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

View Document

10/12/1410 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1116 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE BURTON / 12/01/2011

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 68 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WR

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BULLMAN / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL THOMAS BURTON / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW THOMPSON / 03/12/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE BURTON / 03/12/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS; AMEND

View Document

02/12/082 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0723 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: WELBECK HOUSE SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XY

View Document

30/11/0430 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: BEDE HOUSE, 12 GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3BT

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0324 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

17/07/0317 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

22/11/0222 November 2002 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