Advanced company searchLink opens in new window

FORCES SUPPORT LIMITED

Company number 07192349

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)
08 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
30 Oct 2023 TM01 Termination of appointment of Roger Booth as a director on 25 September 2023
03 Oct 2023 AA Full accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
13 Oct 2022 AA Full accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
09 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
04 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
03 Jun 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
29 Apr 2021 AD01 Registered office address changed from Witney Business & Innovation Centre Windrush Park Road Witney Oxfordshire OX29 7DX England to Unit 2 Two Rivers Industrial Estate Station Lane Witney Oxfordshire OX28 4BH on 29 April 2021
11 Feb 2021 TM01 Termination of appointment of Robert William Barton as a director on 11 February 2021
11 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
10 Sep 2020 CH01 Director's details changed for Mr David Simpson on 31 July 2020
17 Jul 2020 AD01 Registered office address changed from 62/63 Worcester Street Kidderminster Worcestershire DY10 1EL to Witney Business & Innovation Centre Windrush Park Road Witney Oxfordshire OX29 7DX on 17 July 2020
22 May 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
22 May 2020 AP01 Appointment of Mr Norman Alexander Macrae as a director on 21 May 2020
22 May 2020 AP01 Appointment of Mr Brendan John Kay as a director on 21 May 2020
22 May 2020 AP01 Appointment of Mr Toby Morris as a director on 21 May 2020
15 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
07 May 2019 CH01 Director's details changed for Mr Roger Booth on 5 May 2019
25 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Sep 2018 PSC08 Notification of a person with significant control statement
26 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
08 Mar 2018 AP01 Appointment of Mrs Claire Locke as a director on 1 March 2018