FORTH BUSINESS SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

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

View Accounts

08/10/238 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

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

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

24/01/2224 January 2022 Registered office address changed from 31 Corbiehill Road Edinburgh EH4 5BQ Scotland to 10 Bannerman Avenue Inverkeithing KY11 1NG on 2022-01-24

View Document

16/06/2116 June 2021 Appointment of Miss Nina Julie Nombro as a director on 2021-06-07

View Document

16/06/2116 June 2021 Termination of appointment of James Dickson Rigby as a secretary on 2021-06-07

View Document

16/06/2116 June 2021 Termination of appointment of James Dickson Rigby as a director on 2021-06-07

View Document

16/06/2116 June 2021 Termination of appointment of George Taylor as a director on 2021-06-07

View Document

16/06/2116 June 2021 Termination of appointment of Gordon Dickson Rigby as a director on 2021-06-07

View Document

16/06/2116 June 2021 Cessation of Gordon Dickson Rigby as a person with significant control on 2021-06-07

View Document

16/06/2116 June 2021 Notification of Nina Julie Nombro as a person with significant control on 2021-06-07

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 491 QUEENSFERRY ROAD EDINBURGH EH4 7QD

View Document

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

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

02/12/152 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/11/1530 November 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

05/01/155 January 2015 Annual return made up to 30 November 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

24/12/1324 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

18/12/1218 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

18/12/1218 December 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES DICKSON RIGBY / 20/04/2012

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DICKSON RIGBY / 20/04/2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DICKSON RIGBY / 29/06/2012

View Document

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

View Accounts

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 25 CRAIGMOUNT BRAE EDINBURGH LOTHIAN EH12 8XD

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/117 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DICKSON RIGBY / 23/12/2009

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES DICKSON RIGBY / 23/12/2009

View Document

17/03/1017 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES DICKSON RIGBY / 03/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE TAYLOR / 01/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON DICKSON RIGBY / 01/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DICKSON RIGBY / 03/01/2010

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 22 CRAIGMOUNT BRAE EDINBURGH EH12 8XD

View Document

26/02/0726 February 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information