Advanced company searchLink opens in new window

FORENSIC SUPPORT INTERNATIONAL LIMITED

Company number 06804252

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)
28 Sep 2024 AA Micro company accounts made up to 31 December 2023
29 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
16 Sep 2021 AA Micro company accounts made up to 31 December 2020
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
13 Nov 2018 PSC01 Notification of Barbara Elizabeth Drake as a person with significant control on 1 November 2018
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
09 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with updates
18 Jan 2018 SH06 Cancellation of shares. Statement of capital on 20 November 2017
  • GBP 1
18 Jan 2018 SH03 Purchase of own shares.
24 Nov 2017 CH01 Director's details changed for Keith Drake on 21 November 2017
24 Nov 2017 PSC04 Change of details for Mr Keith Drake as a person with significant control on 21 November 2017
21 Nov 2017 AD01 Registered office address changed from 33 Tolworth Broadway Surbiton Surrey KT6 7DJ to Midsummer Court 314 Midsummer Boulevard Milton Keynes MK9 2UB on 21 November 2017
21 Nov 2017 PSC07 Cessation of Paul Fagan as a person with significant control on 20 November 2017
21 Nov 2017 TM02 Termination of appointment of Paul Fagan as a secretary on 20 November 2017
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015