FORMEX ARCHIVE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Second filing of the annual return made up to 2015-01-13 |
18/07/2518 July 2025 New | Second filing of the annual return made up to 2010-01-13 |
18/07/2518 July 2025 New | Second filing of the annual return made up to 2011-01-13 |
18/07/2518 July 2025 New | Second filing of the annual return made up to 2012-01-13 |
18/07/2518 July 2025 New | Second filing of the annual return made up to 2013-01-13 |
18/07/2518 July 2025 New | Second filing of the annual return made up to 2014-01-13 |
18/07/2518 July 2025 New | Second filing of the annual return made up to 2016-01-13 |
09/07/259 July 2025 New | Second filing of Confirmation Statement dated 2024-12-18 |
09/07/259 July 2025 New | Second filing of Confirmation Statement dated 2023-12-18 |
06/01/256 January 2025 | Confirmation statement made on 2024-12-18 with updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-18 with updates |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
13/12/2213 December 2022 | Change of details for Mrs Jacqueline Ann St John as a person with significant control on 2022-12-01 |
13/12/2213 December 2022 | Director's details changed for Mrs Jacqueline Ann St John on 2022-12-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
25/01/2125 January 2021 | Confirmation statement made on 2020-12-19 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/12/1921 December 2019 | CESSATION OF TIMOTHY FRANCIS BURLINGHAM AS A PSC |
21/12/1921 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
21/12/1921 December 2019 | Confirmation statement made on 2019-12-19 with no updates |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN ST JOHN / 20/12/2017 |
02/01/192 January 2019 | Confirmation statement made on 2018-12-19 with updates |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
07/11/187 November 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | Confirmation statement made on 2017-12-19 with no updates |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/01/1727 January 2017 | Confirmation statement made on 2016-12-19 with updates |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/02/161 February 2016 | Annual return made up to 2016-01-13 with full list of shareholders |
01/02/161 February 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/02/155 February 2015 | Annual return made up to 2015-01-13 with full list of shareholders |
05/02/155 February 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/01/1427 January 2014 | Annual return made up to 2014-01-13 with full list of shareholders |
27/01/1427 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/01/1330 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual return made up to 2013-01-13 with full list of shareholders |
07/03/127 March 2012 | COMPANY BUSINESS.FINANCIAL STMTS Y/E 31/12/11 APPROVED 02/03/2012 |
07/03/127 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/01/1225 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
25/01/1225 January 2012 | Annual return made up to 2012-01-13 with full list of shareholders |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/02/113 February 2011 | APPOINTMENT TERMINATED, DIRECTOR BRIAN GREEN |
01/02/111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RAYMOND KEITH PHILLIPS / 13/01/2011 |
01/02/111 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
01/02/111 February 2011 | Annual return made up to 2011-01-13 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/03/109 March 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ANN ST JOHN / 09/03/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID GREEN / 09/03/2010 |
09/03/109 March 2010 | Annual return made up to 2010-01-13 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND KEITH PHILLIPS / 09/03/2010 |
17/02/0917 February 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/01/0928 January 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/04/0810 April 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
09/08/079 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
29/01/0729 January 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/01/0616 January 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
09/09/059 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/02/0514 February 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
14/09/0414 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/02/0423 February 2004 | NC INC ALREADY ADJUSTED 28/01/04 |
23/02/0423 February 2004 | VARYING SHARE RIGHTS AND NAMES |
23/02/0423 February 2004 | £ NC 100000/250000 28/01 |
23/02/0423 February 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/02/041 February 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
07/10/037 October 2003 | REGISTERED OFFICE CHANGED ON 07/10/03 FROM: GROUND FLOOR INTERPOWER HOUSE WINDSOR WAY ALDERSHOT HAMPSHIRE GU11 1JG |
09/05/039 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
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 |
25/02/0325 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
05/02/035 February 2003 | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS |
24/09/0224 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
28/01/0228 January 2002 | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS |
06/09/016 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
05/04/015 April 2001 | NEW DIRECTOR APPOINTED |
26/03/0126 March 2001 | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS |
31/10/0031 October 2000 | REGISTERED OFFICE CHANGED ON 31/10/00 FROM: 247 HIGH STREET ALDERSHOT HANTS GU12 4NQ |
28/09/0028 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
26/01/0026 January 2000 | RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS |
07/05/997 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
27/01/9927 January 1999 | RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS |
17/06/9817 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
31/03/9831 March 1998 | RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS |
31/03/9831 March 1998 | £ IC 70100/100 01/06/97 £ SR 70000@1=70000 |
25/09/9725 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
24/01/9724 January 1997 | RETURN MADE UP TO 21/01/97; CHANGE OF MEMBERS |
05/09/965 September 1996 | NEW DIRECTOR APPOINTED |
30/07/9630 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
11/06/9611 June 1996 | NEW DIRECTOR APPOINTED |
19/02/9619 February 1996 | RETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS |
30/11/9530 November 1995 | NC INC ALREADY ADJUSTED 28/11/95 |
30/11/9530 November 1995 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/11/9530 November 1995 | £ NC 100/100000 28/11/95 |
24/07/9524 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
21/02/9521 February 1995 | RETURN MADE UP TO 21/01/95; NO CHANGE OF MEMBERS |
06/05/946 May 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
06/05/946 May 1994 | S386 DISP APP AUDS 29/04/94 |
03/02/943 February 1994 | RETURN MADE UP TO 21/01/94; FULL LIST OF MEMBERS |
26/01/9426 January 1994 | DIRECTOR RESIGNED |
16/01/9416 January 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
11/06/9311 June 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
29/01/9329 January 1993 | SECRETARY RESIGNED |
21/01/9321 January 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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