FORTH SYSTEMS LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

04/04/254 April 2025 Previous accounting period extended from 2024-09-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-08-22 with updates

View Document

14/08/2414 August 2024 Appointment of Mr Mark Edward Sanderson as a director on 2024-08-12

View Document

13/08/2413 August 2024 Termination of appointment of Miles Christian Hillmann as a director on 2024-08-12

View Document

13/08/2413 August 2024 Appointment of Mr Mark Andrew Nicholas Hutchinson as a director on 2024-08-12

View Document

13/08/2413 August 2024 Termination of appointment of Neil Charles Robertson as a director on 2024-08-12

View Document

23/07/2423 July 2024 Termination of appointment of Cara Louise Manchester as a director on 2024-07-12

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL JENNO

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

22/02/1922 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARIDGE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MISS CARA LOUISE MANCHESTER

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059136870003

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROY CLARIDGE / 14/09/2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MR PAUL JENNO

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/09/142 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM C/O FOSSE LIMITED WHETSTONE MAGNA LUTTERWORTH ROAD WHETSTONE LEICESTER LE8 6NB ENGLAND

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 36-40 YARDLEY ROAD OLNEY BUCKS MK46 5ED ENGLAND

View Document

02/09/132 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059136870002

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR MILES CHRISTIAN HILLMANN

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR NEIL CHARLES ROBERTSON

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR HEATHER CLARIDGE

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, SECRETARY HEATHER CLARIDGE

View Document

09/01/139 January 2013 CURREXT FROM 31/08/2013 TO 30/09/2013

View Document

11/09/1211 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/05/127 May 2012 REGISTERED OFFICE CHANGED ON 07/05/2012 FROM 36 - 40 YARDLEY ROAD OLNEY MK46 5DX UNITED KINGDOM

View Document

07/05/127 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MANSELL

View Document

05/04/125 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/09/118 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM UNITS 4-6 YARDLEY ROAD OLNEY BUCKS MK46 5ED

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MANSELL / 20/08/2010

View Document

10/09/1010 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: UNITS 4-6 YARDLEY ROAD OLNEY BUCKINGHAMSHIRE MK46 5EA

View Document

28/08/0728 August 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 19 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY

View Document

22/08/0622 August 2006 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