Advanced company searchLink opens in new window

FORCES EQUINE LTD

Company number 08203892

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)
03 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
23 Jun 2023 AA Micro company accounts made up to 30 September 2022
10 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
21 Jun 2022 AA Micro company accounts made up to 30 September 2021
09 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
07 Jun 2021 AA Micro company accounts made up to 30 September 2020
27 Mar 2021 CH01 Director's details changed for Mr David Michael Heath French on 1 September 2019
06 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with updates
16 Jun 2020 AA Micro company accounts made up to 30 September 2019
03 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
21 Jun 2019 AA Micro company accounts made up to 30 September 2018
05 Jun 2019 PSC04 Change of details for Mr David Michael Heath French as a person with significant control on 5 June 2019
09 May 2019 AP01 Appointment of Mr David Michael Heath French as a director on 9 May 2019
06 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
04 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
02 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Mar 2016 AD01 Registered office address changed from Unit 131 3 Ravensbourne Road Bromley Kent BR1 1HN to Sparkhouse Enterprise Lincoln Building University of Lincoln Rope Walk Lincoln Lincolnshire LN6 7DQ on 21 March 2016
25 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
28 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Feb 2015 AD01 Registered office address changed from 10 Grice Avenue Biggin Hill Westerham Kent TN16 3EW England to Unit 131 3 Ravensbourne Road Bromley Kent BR1 1HN on 10 February 2015
27 Jan 2015 AD01 Registered office address changed from 3 Cobden Road London SE25 5NY to 10 Grice Avenue Biggin Hill Westerham Kent TN16 3EW on 27 January 2015
28 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1