Advanced company searchLink opens in new window

FORENSIC ARCHIVE LTD

Company number 05607780

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)
31 Dec 2015 AA Full accounts made up to 31 March 2015
05 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 98,000,001
09 Jan 2015 AA Full accounts made up to 31 March 2014
05 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 98,000,001
19 Mar 2014 CH01 Director's details changed for Mrs Denise Alison Fendley on 1 October 2012
04 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
03 Jan 2014 TM01 Termination of appointment of Stephen Webb as a director
28 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 98,000,001
07 Nov 2013 AP01 Appointment of Dr Alexander Bruce Macdonald as a director
20 Mar 2013 AD02 Register inspection address has been changed
21 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
04 Oct 2012 AP01 Appointment of Mr Alan Palaic Pratt as a director
01 Oct 2012 AP01 Appointment of Mr Stephen Francis Webb as a director
01 Oct 2012 CERTNM Company name changed forensic science service LTD.\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
01 Oct 2012 CONNOT Change of name notice
01 Oct 2012 AP01 Appointment of Mrs Denise Alison Fendley as a director
01 Oct 2012 AD01 Registered office address changed from Trident Court 2920 Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 1 October 2012
30 Sep 2012 TM01 Termination of appointment of Richard Hewitt-Jones as a director
30 Sep 2012 TM01 Termination of appointment of Paula Hay-Plumb as a director
30 Sep 2012 TM01 Termination of appointment of William Griffiths as a director
30 Sep 2012 TM01 Termination of appointment of David Clarke as a director
30 Sep 2012 TM01 Termination of appointment of Simon Bennett as a director
27 Jun 2012 AA Full accounts made up to 31 March 2012
21 Jun 2012 TM02 Termination of appointment of Jeremy Strachan as a secretary
21 Jun 2012 TM01 Termination of appointment of Anthony Bloxham as a director