FORWARD COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered office address changed from Forward House 161 Glaisdale Drive Nottingham Nottinghamshire NG8 4GY to West Midlands Freight Terminal Station Road Coleshill Birmingham B46 1DT on 2025-07-29

View Document

23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

04/02/254 February 2025 Appointment of Mr Tanjot Singh Soar as a secretary on 2025-01-28

View Document

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

View Accounts

30/05/2430 May 2024 Appointment of Mr Craig John Mansfield-Perry as a director on 2024-05-14

View Document

29/05/2429 May 2024 Notification of Forward Computers Alliance Limited as a person with significant control on 2024-05-14

View Document

29/05/2429 May 2024 Appointment of Mr Daniel Ian Southby as a director on 2024-05-14

View Document

29/05/2429 May 2024 Appointment of Mr James Christopher Lewis Barber as a director on 2024-05-14

View Document

29/05/2429 May 2024 Termination of appointment of Andrew John Newlands as a director on 2024-05-14

View Document

29/05/2429 May 2024 Termination of appointment of Christopher James Hewlett as a director on 2024-05-14

View Document

29/05/2429 May 2024 Cessation of Freight Software Group Limited as a person with significant control on 2024-05-14

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

04/01/244 January 2024 Termination of appointment of Richard Stephen Litchfield as a director on 2023-12-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

13/07/2013 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

12/03/2012 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/03/2012 March 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/06/1912 June 2019 CESSATION OF KENNETH HENRY STEWART AS A PSC

View Document

12/06/1912 June 2019 CESSATION OF GRAHAM RICHARD DONNELLY AS A PSC

View Document

12/06/1912 June 2019 CESSATION OF RUSSELL WOODWARD AS A PSC

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREIGHT SOFTWARE GROUP LIMITED

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR ANDREW JOHN NEWLANDS

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW THORNTON

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WOODWARD

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, SECRETARY GRAHAM DONNELLY

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL SMITH

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH STEWART

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR CHRISTOPHER JAMES HEWLETT

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DONNELLY

View Document

26/02/1926 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER KIBBLE

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

25/05/1825 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR NIGEL LEONARD SMITH

View Document

08/10/158 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/10/149 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR ANDREW SHAWN THORNTON

View Document

25/04/1425 April 2014 10/04/14 STATEMENT OF CAPITAL GBP 12631.00

View Document

25/04/1425 April 2014 ADOPT ARTICLES 10/04/2014

View Document

25/04/1425 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR PETER KIBBLE

View Document

02/10/132 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/09/1217 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/09/1115 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/09/1015 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM RICHARD DONNELLY / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WOODWARD / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HENRY STEWART / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM RICHARD DONNELLY / 07/10/2009

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH STEWART / 13/09/2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: PENNINE HOUSE 8 STANFORD STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7BQ

View Document

30/09/0230 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 £ NC 100/100000 20/04/98

View Document

27/04/9827 April 1998 NC INC ALREADY ADJUSTED 20/04/98

View Document

27/04/9827 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/98

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

13/11/9713 November 1997 ADOPT MEM AND ARTS 29/10/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/10/97

View Document

15/11/9615 November 1996 COMPANY NAME CHANGED DATAPEG LIMITED CERTIFICATE ISSUED ON 18/11/96

View Document

23/10/9623 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

29/09/9629 September 1996 SECRETARY RESIGNED

View Document

29/09/9629 September 1996 NEW DIRECTOR APPOINTED

View Document

29/09/9629 September 1996 DIRECTOR RESIGNED

View Document

29/09/9629 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9629 September 1996 REGISTERED OFFICE CHANGED ON 29/09/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/09/9613 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information