Advanced company searchLink opens in new window

FORGED SOLUTIONS GROUP LIMITED

Company number 00158672

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2023 AA Full accounts made up to 31 December 2022
20 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
09 Jan 2023 MR04 Satisfaction of charge 001586720011 in full
08 Jan 2023 MR01 Registration of charge 001586720012, created on 23 December 2022
04 Aug 2022 AA Full accounts made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
20 Sep 2021 AA Full accounts made up to 31 December 2020
28 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
28 Jun 2021 TM01 Termination of appointment of Erica Son as a director on 26 March 2021
18 Jun 2021 AD04 Register(s) moved to registered office address Forged Solutions Group Dale Road North Darley Dale Matlock DE4 2JB
20 Apr 2021 AP01 Appointment of Mr Henry Albers as a director on 26 March 2021
24 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 9,642,557.00
24 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2021 AA Full accounts made up to 31 December 2019
30 Nov 2020 AD01 Registered office address changed from 26a Atlas Way Sheffield S4 7QQ England to Forged Solutions Group Dale Road North Darley Dale Matlock DE4 2JB on 30 November 2020
04 Sep 2020 SH01 Statement of capital following an allotment of shares on 13 August 2020
  • GBP 8,906,816.00
26 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
25 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2020 AP01 Appointment of Lee Johnathan Smith as a director on 18 February 2020
21 Feb 2020 AP01 Appointment of Mr Duncan Andrew Hinks as a director on 18 February 2020
21 Feb 2020 AP01 Appointment of Mr Benjamin Steven Timothy Mcivor as a director on 18 February 2020
11 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-10
20 Dec 2019 MR01 Registration of charge 001586720011, created on 19 December 2019
18 Dec 2019 SH20 Statement by Directors
18 Dec 2019 SH19 Statement of capital on 18 December 2019
  • GBP 4,900,100