FORENSIC SUPPORT INTERNATIONAL LIMITED
Company number 06804252
- Company Overview for FORENSIC SUPPORT INTERNATIONAL LIMITED (06804252)
- Filing history for FORENSIC SUPPORT INTERNATIONAL LIMITED (06804252)
- People for FORENSIC SUPPORT INTERNATIONAL LIMITED (06804252)
- More for FORENSIC SUPPORT INTERNATIONAL LIMITED (06804252)
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
|
|
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 |