Advanced company searchLink opens in new window

FORMSPLUS LIMITED

Company number 04522090

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)
22 Dec 2014 TM01 Termination of appointment of Gordon Leer as a director on 7 November 2014
25 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
29 Apr 2014 MR04 Satisfaction of charge 3 in full
20 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
24 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 6
19 Sep 2013 CH01 Director's details changed for Mrs Victoria Jane Andrews on 1 August 2013
19 Sep 2013 CH01 Director's details changed for Mrs Joanne Louise Carter on 1 August 2013
19 Sep 2013 CH01 Director's details changed for Mr Gordon Leer on 1 August 2013
22 Feb 2013 SH08 Change of share class name or designation
29 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
15 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 4
12 Nov 2012 SH06 Cancellation of shares. Statement of capital on 12 November 2012
  • GBP 6
12 Nov 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Nov 2012 SH03 Purchase of own shares.
23 Oct 2012 AP01 Appointment of Mr Gordon Leer as a director
23 Oct 2012 AP01 Appointment of Mrs Joanne Louise Carter as a director
23 Oct 2012 CH01 Director's details changed for Victoria Jane Andrews on 4 October 2012
23 Oct 2012 TM01 Termination of appointment of Robert Jones as a director
23 Oct 2012 TM02 Termination of appointment of Maureen Jones as a secretary
19 Oct 2012 SH08 Change of share class name or designation
19 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
10 Oct 2012 SH02 Sub-division of shares on 24 September 2012
11 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders