FORMEX ARCHIVE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewSecond filing of the annual return made up to 2015-01-13

View Document

18/07/2518 July 2025 NewSecond filing of the annual return made up to 2010-01-13

View Document

18/07/2518 July 2025 NewSecond filing of the annual return made up to 2011-01-13

View Document

18/07/2518 July 2025 NewSecond filing of the annual return made up to 2012-01-13

View Document

18/07/2518 July 2025 NewSecond filing of the annual return made up to 2013-01-13

View Document

18/07/2518 July 2025 NewSecond filing of the annual return made up to 2014-01-13

View Document

18/07/2518 July 2025 NewSecond filing of the annual return made up to 2016-01-13

View Document

09/07/259 July 2025 NewSecond filing of Confirmation Statement dated 2024-12-18

View Document

09/07/259 July 2025 NewSecond filing of Confirmation Statement dated 2023-12-18

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-18 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

13/12/2213 December 2022 Change of details for Mrs Jacqueline Ann St John as a person with significant control on 2022-12-01

View Document

13/12/2213 December 2022 Director's details changed for Mrs Jacqueline Ann St John on 2022-12-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

25/01/2125 January 2021 Confirmation statement made on 2020-12-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/12/1921 December 2019 CESSATION OF TIMOTHY FRANCIS BURLINGHAM AS A PSC

View Document

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

21/12/1921 December 2019 Confirmation statement made on 2019-12-19 with no updates

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN ST JOHN / 20/12/2017

View Document

02/01/192 January 2019 Confirmation statement made on 2018-12-19 with updates

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/11/187 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 Confirmation statement made on 2017-12-19 with no updates

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 Confirmation statement made on 2016-12-19 with updates

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 2016-01-13 with full list of shareholders

View Document

01/02/161 February 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 Annual return made up to 2015-01-13 with full list of shareholders

View Document

05/02/155 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 2014-01-13 with full list of shareholders

View Document

27/01/1427 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

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

View Document

30/01/1330 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual return made up to 2013-01-13 with full list of shareholders

View Document

07/03/127 March 2012 COMPANY BUSINESS.FINANCIAL STMTS Y/E 31/12/11 APPROVED 02/03/2012

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual return made up to 2012-01-13 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN GREEN

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RAYMOND KEITH PHILLIPS / 13/01/2011

View Document

01/02/111 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual return made up to 2011-01-13 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/03/109 March 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN ST JOHN / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID GREEN / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 2010-01-13 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND KEITH PHILLIPS / 09/03/2010

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 NC INC ALREADY ADJUSTED 28/01/04

View Document

23/02/0423 February 2004 VARYING SHARE RIGHTS AND NAMES

View Document

23/02/0423 February 2004 £ NC 100000/250000 28/01

View Document

23/02/0423 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/041 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: GROUND FLOOR INTERPOWER HOUSE WINDSOR WAY ALDERSHOT HAMPSHIRE GU11 1JG

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: FORMEX HOUSE KINGS ROAD INDUSTRIAL ESTATE KINGS ROAD HASLEMERE SURREY GU27 2QH

View Document

25/02/0325 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: 247 HIGH STREET ALDERSHOT HANTS GU12 4NQ

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 £ IC 70100/100 01/06/97 £ SR 70000@1=70000

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 21/01/97; CHANGE OF MEMBERS

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 RETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 NC INC ALREADY ADJUSTED 28/11/95

View Document

30/11/9530 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/9530 November 1995 £ NC 100/100000 28/11/95

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 21/01/95; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/05/946 May 1994 S386 DISP APP AUDS 29/04/94

View Document

03/02/943 February 1994 RETURN MADE UP TO 21/01/94; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9311 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/01/9329 January 1993 SECRETARY RESIGNED

View Document

21/01/9321 January 1993 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