Advanced company searchLink opens in new window

FORSITE ENGINEERING COMPANY LIMITED

Company number 00708704

Filter by category

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)
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Jun 2023 CH01 Director's details changed for Dr David William Reeves on 15 June 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
13 Feb 2022 AA Micro company accounts made up to 31 March 2021
26 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
07 Mar 2021 AA Micro company accounts made up to 31 March 2020
07 Mar 2021 PSC07 Cessation of David William Reeves as a person with significant control on 7 March 2021
31 Aug 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
23 Jul 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
23 Apr 2019 AA Micro company accounts made up to 31 March 2019
20 Sep 2018 AA Micro company accounts made up to 31 March 2018
25 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
29 Oct 2017 AA Micro company accounts made up to 31 March 2017
18 Jul 2017 PSC01 Notification of David Williiam Reeves as a person with significant control on 1 July 2017
18 Jul 2017 PSC01 Notification of David William Reeves as a person with significant control on 1 July 2017
18 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 31,000
12 Jun 2016 AD01 Registered office address changed from The Lancaster Centre Meteor Business Park Cheltenham Road East Gloucester GL2 9QA England to The Lancaster Centre Meteor Business Park Cheltenham Road East Gloucester GL2 9QL on 12 June 2016
12 Jun 2016 AP01 Appointment of Mr Michael David Matthews as a director on 9 June 2016
12 Jun 2016 AD01 Registered office address changed from 28 Dunlin Letchworth Garden City Herts Dunlin Letchworth Garden City Hertfordshire SG6 4TJ to The Lancaster Centre Meteor Business Park Cheltenham Road East Gloucester GL2 9QA on 12 June 2016
12 Jun 2016 TM02 Termination of appointment of Jennifer Carol Pickton as a secretary on 9 June 2016
12 Jun 2016 TM01 Termination of appointment of Jennifer Carol Pickton as a director on 9 June 2016