Advanced company searchLink opens in new window

FOREST ELECTRICAL SERVICES LIMITED

Company number 03083906

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)
23 Nov 2023 AA Total exemption full accounts made up to 31 August 2023
13 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
16 May 2023 AA Micro company accounts made up to 31 August 2022
23 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
24 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
01 May 2020 AA Micro company accounts made up to 31 August 2019
20 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with updates
07 Mar 2019 AA Micro company accounts made up to 31 August 2018
26 Nov 2018 PSC04 Change of details for Mrs Clare Venetia Sealy as a person with significant control on 22 September 2018
22 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
24 May 2018 AA Micro company accounts made up to 31 August 2017
23 Nov 2017 AP03 Appointment of Nicholas John Simeon Rutland as a secretary
23 Nov 2017 TM02 Termination of appointment of Philip Francis Grabham as a secretary on 17 November 2017
23 Nov 2017 AD01 Registered office address changed from Magnolia House Windmill Hill Ashill Ilminster Somerset TA19 9NS England to Magnolia House Windmill Hill Ashill Ilminster Somerset TA19 9NS on 23 November 2017
21 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
21 Nov 2017 PSC07 Cessation of Lynn Davina Fowles as a person with significant control on 17 November 2017
21 Nov 2017 PSC07 Cessation of Philip Francis Grabham as a person with significant control on 17 November 2017
21 Nov 2017 PSC01 Notification of Clare Venetia Sealy as a person with significant control on 17 November 2017
21 Nov 2017 PSC01 Notification of Nicholas John Simeon Rutland as a person with significant control on 17 November 2017
21 Nov 2017 TM01 Termination of appointment of Philip Francis Grabham as a director on 17 November 2017
21 Nov 2017 AP03 Appointment of Mr Nicholas John Simeon Rutland as a secretary on 17 November 2017
21 Nov 2017 TM02 Termination of appointment of Philip Francis Grabham as a secretary on 17 November 2017