Advanced company searchLink opens in new window

TERRY FORSEY CONSULTING LIMITED

Company number 06648545

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)
21 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Sep 2016 CS01 Confirmation statement made on 10 August 2016 with updates
11 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
17 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
17 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
08 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Apr 2013 AP01 Appointment of Mrs Susan Forsey as a director
13 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
13 Sep 2012 AD01 Registered office address changed from Laskey and Co 28 Headlands Kettering Northamptonshire NN15 7HP on 13 September 2012
18 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
02 Sep 2010 SH01 Statement of capital following an allotment of shares on 10 August 2010
  • GBP 100
18 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Jan 2010 CERTNM Company name changed smartmarketing services LIMITED\certificate issued on 09/01/10
  • RES15 ‐ Change company name resolution on 2010-01-01
09 Jan 2010 CONNOT Change of name notice
25 Aug 2009 363a Return made up to 10/08/09; full list of members
11 Aug 2009 88(2) Ad 10/08/09\gbp si 98@1=98\gbp ic 2/100\
05 Aug 2008 287 Registered office changed on 05/08/2008 from barn house high street gretton corby northamptonshire NN17 3DF united kingdom
29 Jul 2008 225 Accounting reference date extended from 31/07/2009 to 31/12/2009
16 Jul 2008 NEWINC Incorporation