FORTH FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2322 November 2023 Notification of Tenet Group Limited as a person with significant control on 2023-06-05

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

21/11/2321 November 2023 Cessation of Tenet Financial Services Limited as a person with significant control on 2023-06-05

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

06/10/236 October 2023 Application to strike the company off the register

View Document

28/09/2328 September 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

12/05/2312 May 2023 Termination of appointment of Mark William Scanlon as a director on 2023-05-10

View Document

12/05/2312 May 2023 Termination of appointment of Martin Keith Tyler as a director on 2023-05-05

View Document

12/05/2312 May 2023 Appointment of Mrs Helen Muriel Ball as a director on 2023-05-09

View Document

02/05/232 May 2023 Termination of appointment of Richard Fletcher as a secretary on 2023-04-24

View Document

24/04/2324 April 2023 Appointment of Mrs Jackie Hixon as a secretary on 2023-04-24

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-09-30

View Document

04/10/224 October 2022

View Document

22/09/2222 September 2022 Appointment of Mr Martin Keith Tyler as a director on 2022-09-22

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

02/08/212 August 2021 Termination of appointment of Keely Jill Craig as a director on 2021-07-30

View Document

21/07/2121 July 2021 Termination of appointment of Stephen Mark Jones as a director on 2021-07-21

View Document

07/07/217 July 2021

View Document

07/07/217 July 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

07/07/217 July 2021

View Document

07/07/217 July 2021

View Document

22/06/2122 June 2021

View Document

22/06/2122 June 2021

View Document

22/06/2122 June 2021

View Document

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BRADLEY

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 3-4 SIDEGATE HADDINGTON EAST LOTHIAN EH41 4BT

View Document

04/02/204 February 2020 CURREXT FROM 30/04/2020 TO 30/09/2020

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR MARK WILLIAM SCANLON

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

08/10/198 October 2019 SECRETARY APPOINTED MR RICHARD FLETCHER

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MRS KEELY JILL CRAIG

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MRS CAROLINE JANE BRADLEY

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR STEPHEN JONES

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TENET FINANCIAL SERVICES LIMITED

View Document

17/09/1917 September 2019 CESSATION OF BRADLEY CUMMING AS A PSC

View Document

17/09/1917 September 2019 CESSATION OF THOMAS O'NEIL AS A PSC

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS O NEIL

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRADLEY CUMMING

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS O'NEIL / 01/04/2018

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR BRADLEY CUMMING / 01/04/2018

View Document

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/04/167 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/04/1516 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 1 HIGH STREET HADDINGTON EH41 3ES SCOTLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

25/05/1225 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/04/116 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

06/04/106 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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