FORCE DEVELOPMENT SERVICES LTD

06934893
UNIT 14/15 BRIDGE INDUSTRIES FAREHAM ENGLAND PO16 8SX

Documents

Documents
Date Category Description Pages
03 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2024 accounts Annual Accounts 12 Buy now
13 Mar 2024 mortgage Registration of a charge 5 Buy now
27 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2023 accounts Annual Accounts 12 Buy now
27 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2021 accounts Annual Accounts 13 Buy now
30 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2021 officers Termination of appointment of director (Alex Eytan) 1 Buy now
27 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 accounts Annual Accounts 11 Buy now
29 Jul 2020 mortgage Registration of a charge 5 Buy now
03 Jul 2020 accounts Annual Accounts 8 Buy now
25 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2019 accounts Annual Accounts 8 Buy now
18 Oct 2018 mortgage Registration of a charge 6 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 8 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2017 accounts Annual Accounts 4 Buy now
11 Jan 2017 mortgage Registration of a charge 5 Buy now
01 Nov 2016 officers Termination of appointment of director (Robert Keith Tyler) 1 Buy now
05 Oct 2016 officers Appointment of director (Mr Alex Eytan) 2 Buy now
02 Aug 2016 annual-return Annual Return 6 Buy now
31 Mar 2016 accounts Annual Accounts 4 Buy now
26 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2015 annual-return Annual Return 4 Buy now
11 May 2015 accounts Annual Accounts 4 Buy now
23 Oct 2014 officers Termination of appointment of director (Susan Irene Tyler) 1 Buy now
08 Aug 2014 officers Appointment of director (Mrs Claire Louise Hemmings) 2 Buy now
18 Jul 2014 annual-return Annual Return 4 Buy now
02 Jul 2014 officers Appointment of director (Mrs Susan Irene Tyler) 2 Buy now
27 Jun 2014 officers Termination of appointment of director (Frank Bowen) 1 Buy now
27 Mar 2014 accounts Annual Accounts 8 Buy now
15 Jul 2013 annual-return Annual Return 4 Buy now
08 Nov 2012 capital Return of Allotment of shares 6 Buy now
08 Nov 2012 resolution Resolution 1 Buy now
08 Nov 2012 capital Notice of name or other designation of class of shares 2 Buy now
08 Nov 2012 resolution Resolution 4 Buy now
05 Nov 2012 accounts Annual Accounts 6 Buy now
06 Jul 2012 annual-return Annual Return 4 Buy now
25 Jun 2012 officers Termination of appointment of secretary (Audrey Oakley) 1 Buy now
21 Mar 2012 accounts Annual Accounts 6 Buy now
04 Oct 2011 officers Appointment of director (Mr Robert Keith Tyler) 2 Buy now
18 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jul 2011 annual-return Annual Return 3 Buy now
16 Mar 2011 accounts Annual Accounts 6 Buy now
01 Jul 2010 annual-return Annual Return 4 Buy now
01 Jul 2010 officers Change of particulars for director (Frank Duncan Bowen) 2 Buy now
08 Jul 2009 officers Secretary's change of particulars / audrey oakley / 26/06/2009 1 Buy now
16 Jun 2009 incorporation Incorporation Company 12 Buy now