FORTH TECHNICAL SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
04/10/244 October 2024 | Registered office address changed from Unit 2a, Poles Copse Poles Lane Otterbourne Winchester SO21 2DZ United Kingdom to 3 & 4 Sleepy Hollow Business Park Ampfield Hill Romsey Hampshire SO51 9AW on 2024-10-04 |
02/10/242 October 2024 | Certificate of change of name |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
22/04/2422 April 2024 | Total exemption full accounts made up to 2023-09-30 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-29 with updates |
18/12/2318 December 2023 | Director's details changed for Mr Michael Cripps on 2023-12-18 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-09-30 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-29 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/04/225 April 2022 | Director's details changed for Mr Michael Crisp on 2022-03-24 |
05/04/225 April 2022 | Appointment of Mr Michael Crisp as a director on 2022-03-24 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-29 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
12/07/2112 July 2021 | Current accounting period shortened from 2021-10-31 to 2021-09-30 |
03/02/213 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/09/2011 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 039071580001 |
21/08/2021 August 2020 | REGISTERED OFFICE CHANGED ON 21/08/2020 FROM THE OLD BARN CHURCH LANE LYNDHURST SO43 7EW ENGLAND |
03/08/203 August 2020 | DIRECTOR APPOINTED MR SCOTT JAMES STEPHENS |
03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM NEW HOUSE 154 CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 3AP |
03/08/203 August 2020 | APPOINTMENT TERMINATED, DIRECTOR CHARLES SPEED |
03/08/203 August 2020 | CESSATION OF ACCOLADE BUILDING GROUP LIMITED AS A PSC |
03/08/203 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORTH HOLD LIMITED |
05/02/205 February 2020 | 31/10/19 UNAUDITED ABRIDGED |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/02/191 February 2019 | 31/10/18 UNAUDITED ABRIDGED |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/02/188 February 2018 | 31/10/17 UNAUDITED ABRIDGED |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
23/01/1823 January 2018 | CESSATION OF CHARLES ALEXANDER SPEED AS A PSC |
23/01/1823 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCOLADE BUILDING GROUP LIMITED |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/01/1620 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/01/1519 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/02/145 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/02/134 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/02/1210 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
10/02/1110 February 2011 | APPOINTMENT TERMINATED, SECRETARY SUSAN WATKINS |
10/02/1110 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
10/02/1110 February 2011 | APPOINTMENT TERMINATED, DIRECTOR SUSAN WATKINS |
24/01/1124 January 2011 | PREVEXT FROM 31/05/2010 TO 31/10/2010 |
19/10/1019 October 2010 | DIRECTOR APPOINTED MR CHARLES ALEXANDER SPEED |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/02/1010 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
25/01/1025 January 2010 | APPOINTMENT TERMINATED, DIRECTOR DERRICK EAST |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK ALBERT EAST / 01/10/2009 |
08/10/098 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN WATKINS / 01/10/2009 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN WATKINS / 01/10/2009 |
04/06/094 June 2009 | DIRECTOR APPOINTED MRS SUSAN WATKINS |
24/03/0924 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DERRICK EAST / 16/03/2009 |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
11/02/0911 February 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DERRICK EAST / 09/10/2008 |
29/08/0829 August 2008 | APPOINTMENT TERMINATED SECRETARY KATHLEEN HEWITT |
29/08/0829 August 2008 | SECRETARY APPOINTED MRS SUSAN WATKINS |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
25/01/0825 January 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
25/03/0725 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
18/01/0718 January 2007 | SECRETARY'S PARTICULARS CHANGED |
18/01/0718 January 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
17/01/0617 January 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
14/01/0514 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
14/05/0414 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
26/01/0426 January 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
29/12/0329 December 2003 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/05/04 |
01/08/031 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
20/01/0320 January 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
19/09/0219 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
28/01/0228 January 2002 | RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS |
31/07/0131 July 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00 |
23/01/0123 January 2001 | RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS |
20/10/0020 October 2000 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/10/00 |
21/01/0021 January 2000 | NEW SECRETARY APPOINTED |
21/01/0021 January 2000 | REGISTERED OFFICE CHANGED ON 21/01/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR |
21/01/0021 January 2000 | SECRETARY RESIGNED |
21/01/0021 January 2000 | NEW DIRECTOR APPOINTED |
21/01/0021 January 2000 | DIRECTOR RESIGNED |
14/01/0014 January 2000 | 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 TECHNICAL SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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