Advanced company searchLink opens in new window

FORCEULTRA LIMITED

Company number SC218341

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)
15 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
23 Jul 2023 AA Total exemption full accounts made up to 31 May 2023
20 Jul 2023 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
17 Jul 2023 MR05 All of the property or undertaking no longer forms part of charge 1
17 Jul 2023 MR05 All of the property or undertaking has been released from charge 2
17 Jul 2023 MR05 All of the property or undertaking has been released and no longer forms part of charge 3
17 Jul 2023 MR05 All of the property or undertaking has been released from charge 4
19 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
20 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
15 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
26 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
10 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 31 May 2019
29 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
25 Jan 2019 AA Micro company accounts made up to 31 May 2018
16 Nov 2018 CH03 Secretary's details changed for Mr Roger John Moore on 14 November 2018
16 Nov 2018 CH01 Director's details changed for Mr Roger John Moore on 14 November 2018
16 Nov 2018 CH01 Director's details changed for Mrs Dianne Moore on 14 November 2018
16 Nov 2018 PSC04 Change of details for Mr Roger John Moore as a person with significant control on 14 November 2018
16 Nov 2018 PSC04 Change of details for Mrs Dianne Moore as a person with significant control on 14 November 2018
16 Nov 2018 AD01 Registered office address changed from 51 Leamington Terrace Edinburgh EH10 4JS to Cowan and Partners Ltd 60 Constitution Street Edinburgh EH6 6RR on 16 November 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
22 Jan 2018 AA Micro company accounts made up to 31 May 2017