FORTH INSPECTION SERVICE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Registered office address changed from Cirrus Building 6 International Avenue Abz Business Park Dyce Aberdeen AB21 0AF Scotland to Suite H, Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on 2025-03-20 |
18/03/2518 March 2025 | Court order in a winding-up (& Court Order attachment) |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
20/11/2420 November 2024 | Unaudited abridged accounts made up to 2023-12-31 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-16 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
29/09/2229 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/08/2031 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
04/03/194 March 2019 | Registered office address changed from , Enterprise Business Centre Admiral Court, Poynernook Road, Aberdeen, AB11 5QX to Suite H, Woodburn House 4/5 Golden Square Aberdeen AB10 1rd on 2019-03-04 |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM ENTERPRISE BUSINESS CENTRE ADMIRAL COURT POYNERNOOK ROAD ABERDEEN AB11 5QX |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
17/02/1617 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / NINA ROBERTA KINSELLA / 01/06/2015 |
17/02/1617 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN KINSELLA / 01/06/2015 |
17/02/1617 February 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/02/1518 February 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/01/1430 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/08/1326 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/06/1323 June 2013 | REGISTERED OFFICE CHANGED ON 23/06/2013 FROM ENTERPRISE BUSINESS CENTRE ADMIRAL COURT POYNERNOOK ROAD ABERDEEN AB11 5QX SCOTLAND |
23/06/1323 June 2013 | REGISTERED OFFICE CHANGED ON 23/06/2013 FROM 18 WESTHOLME TERRACE ABERDEEN AB15 6AD UNITED KINGDOM |
23/06/1323 June 2013 | Registered office address changed from , Enterprise Business Centre Admiral Court, Poynernook Road, Aberdeen, AB11 5QX, Scotland on 2013-06-23 |
23/06/1323 June 2013 | Registered office address changed from , 18 Westholme Terrace, Aberdeen, AB15 6AD, United Kingdom on 2013-06-23 |
19/03/1319 March 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/01/1217 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/03/113 March 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
24/09/1024 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN KINSELLA / 23/12/2009 |
12/02/1012 February 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
05/11/095 November 2009 | 31/12/08 TOTAL EXEMPTION FULL |
15/10/0915 October 2009 | Annual return made up to 23 December 2008 with full list of shareholders |
04/11/084 November 2008 | 31/12/07 TOTAL EXEMPTION FULL |
30/10/0830 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / NINA KINSELLA / 29/10/2008 |
30/10/0830 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN KINSELLA / 29/10/2008 |
30/10/0830 October 2008 | LOCATION OF REGISTER OF MEMBERS |
30/10/0830 October 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 16 BANKTON TERRACE LIVINGSTON WEST LOTHIAN EH54 9FB |
30/10/0830 October 2008 | |
30/10/0830 October 2008 | LOCATION OF DEBENTURE REGISTER |
25/01/0825 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
19/01/0719 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
25/04/0625 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
27/01/0627 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | SECRETARY RESIGNED |
30/08/0530 August 2005 | NEW SECRETARY APPOINTED |
15/12/0415 December 2004 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
25/01/0425 January 2004 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
02/03/032 March 2003 | NEW SECRETARY APPOINTED |
02/03/032 March 2003 | NEW DIRECTOR APPOINTED |
06/01/036 January 2003 | DIRECTOR RESIGNED |
06/01/036 January 2003 | SECRETARY RESIGNED |
23/12/0223 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FORTH INSPECTION SERVICE LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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