FORWARD PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-03-31

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

04/09/244 September 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Registered office address changed from 3rd Floor, 1 Temple Square 24 Dale Street Liverpool L2 5RL England to 48 Park Road Southport PR9 9LA on 2022-05-10

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM C/O THOMAS ASSOCIATES 5 UNION COURT LIVERPOOL L2 4SJ

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

17/11/1717 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 DISS40 (DISS40(SOAD))

View Document

23/06/1523 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/06/143 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 2 FAIRFIELD ROAD AINSDALE SOUTHPORT PR8 3LH

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MRS CLAIRE LOUISE WYLIE

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN WYLIE

View Document

26/05/1126 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MR STEVEN JAMES WYLIE

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANETA ZDROJEWSKA

View Document

29/05/0929 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED MISS ANETA IZABELA ZDROJEWSKA

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN WYLIE

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY STEVEN WYLIE

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR CLAIRE WYLIE

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0721 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: HANOVER HOUSE HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DZ

View Document

12/06/0612 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/03/0524 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

18/06/0418 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0416 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0431 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0322 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/036 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/036 July 2003 REGISTERED OFFICE CHANGED ON 06/07/03 FROM: 136 KEW ROAD SOUTHPORT MERSEYSIDE PR8 4JF

View Document

06/07/036 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/034 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 57 ASHTON ROAD HILLSIDE SOUTHPORT MERSEYSIDE PR8 4QF

View Document

22/05/0322 May 2003 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