- Company Overview for FORESOLUTIONS LIMITED (01392996)
- Filing history for FORESOLUTIONS LIMITED (01392996)
- People for FORESOLUTIONS LIMITED (01392996)
- Charges for FORESOLUTIONS LIMITED (01392996)
- More for FORESOLUTIONS LIMITED (01392996)
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) |
---|---|---|---|
07 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
22 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
05 Feb 2024 | MR01 | Registration of charge 013929960014, created on 2 February 2024 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
24 Mar 2023 | MR04 | Satisfaction of charge 013929960012 in full | |
28 Nov 2022 | AP01 | Appointment of Mr Jason Peter Colombo as a director on 20 July 2022 | |
28 Oct 2022 | TM01 | Termination of appointment of Jason Peter Colombo as a director on 20 July 2022 | |
18 Oct 2022 | TM01 | Termination of appointment of John Foster as a director on 11 October 2022 | |
25 Sep 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
15 Aug 2022 | MR01 | Registration of charge 013929960013, created on 15 August 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
09 Sep 2020 | AP01 | Appointment of Mr Jason Peter Colombo as a director on 29 May 2020 | |
09 Sep 2020 | AP01 | Appointment of Mr John Foster as a director on 29 May 2020 | |
09 Sep 2020 | AP01 | Appointment of Mr Nathan Keith Williams as a director on 29 May 2020 | |
26 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
03 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
17 Mar 2019 | AD01 | Registered office address changed from The Crosshouse Centre Crosshouse Road Southampton Hampshire SO14 5GZ to Unit 5C, Gp Centre, Yeoman Road Ringwood Hampshire BH24 3FF on 17 March 2019 | |
22 Oct 2018 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
30 Aug 2018 | CH01 | Director's details changed for Mr Thomas Mathew Ross on 18 July 2018 | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates |