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)
10 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
24 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-24
  • GBP 50,000
30 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
12 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-12
  • GBP 50,000
09 Apr 2014 AAMD Amended accounts made up to 31 March 2013
09 Apr 2014 AAMD Amended accounts made up to 31 March 2012
20 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
14 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 50,000
12 Oct 2013 TM01 Termination of appointment of Michael Matthews as a director
12 Oct 2013 TM02 Termination of appointment of Frederick Wonnacott as a secretary
12 Oct 2013 AD01 Registered office address changed from 28 Dunlin Letchworth Garden City Herts Dunlin Letchworth Garden City Hertfordshire SG6 4TJ England on 12 October 2013
12 Oct 2013 TM01 Termination of appointment of Michael Matthews as a director
12 Oct 2013 TM02 Termination of appointment of Frederick Wonnacott as a secretary
12 Oct 2013 AD01 Registered office address changed from 59 Ashdown Way Romsey Hampshire SO51 5QR England on 12 October 2013
12 Oct 2013 AP03 Appointment of Mrs Jennifer Carol Pickton as a secretary
09 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
09 Oct 2013 AP01 Appointment of Mr Michael David Matthews as a director
09 Oct 2013 AP03 Appointment of Mr Frederick Francis Michael Wonnacott as a secretary
09 Oct 2013 TM02 Termination of appointment of Jennifer Pickton as a secretary
07 Oct 2013 AD01 Registered office address changed from 28 Dunlin Letchworth Garden City Hertfordshire SG6 4TJ on 7 October 2013
30 Sep 2013 CH01 Director's details changed for Mr David William Reeves on 30 September 2013
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
14 Dec 2012 TM01 Termination of appointment of David Reeves as a director
29 May 2012 SH01 Statement of capital following an allotment of shares on 15 May 2012
  • GBP 19,000