FORBES ADMINISTRATION SERVICES LIMITED - HALSTEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-02 View Report
Accounts. Accounts type dormant. 2023-08-25 View Report
Confirmation statement. Statement with no updates. 2023-02-15 View Report
Accounts. Accounts type dormant. 2022-07-11 View Report
Confirmation statement. Statement with no updates. 2022-03-08 View Report
Accounts. Accounts type dormant. 2021-07-20 View Report
Confirmation statement. Statement with no updates. 2021-04-07 View Report
Accounts. Accounts type dormant. 2020-12-16 View Report
Confirmation statement. Statement with no updates. 2020-03-04 View Report
Accounts. Accounts type dormant. 2020-01-03 View Report
Officers. Change date: 2019-11-08. Officer name: Mrs Linda Frances Aldous. 2019-11-08 View Report
Officers. Officer name: Mrs Debbie Jane Simpson. Change date: 2019-11-08. 2019-11-08 View Report
Confirmation statement. Statement with no updates. 2019-02-14 View Report
Accounts. Accounts type dormant. 2018-12-13 View Report
Confirmation statement. Statement with no updates. 2018-02-14 View Report
Accounts. Accounts type dormant. 2018-01-30 View Report
Confirmation statement. Statement with updates. 2017-02-07 View Report
Accounts. Accounts type dormant. 2016-12-22 View Report
Address. New address: Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ. Old address: 42 High Street Dunmow Essex CM6 1AH. Change date: 2016-08-17. 2016-08-17 View Report
Annual return. With made up date full list shareholders. 2016-02-28 View Report
Accounts. Accounts type dormant. 2016-01-29 View Report
Accounts. Accounts type dormant. 2015-02-05 View Report
Annual return. With made up date full list shareholders. 2015-02-05 View Report
Officers. Officer name: Mrs Debbie Simpson. Appointment date: 2014-11-14. 2015-02-05 View Report
Officers. Officer name: Mrs Linda Frances Aldous. Appointment date: 2014-11-14. 2015-02-05 View Report
Officers. Termination date: 2014-02-14. Officer name: John David Forbes. 2015-02-05 View Report
Officers. Termination date: 2014-02-14. Officer name: Linda Margaret Forbes. 2015-02-05 View Report
Address. Change date: 2014-08-07. New address: 42 High Street Dunmow Essex CM6 1AH. Old address: C/O Forbes 42 High Street Dunmow Essex CM6 1AH England. 2014-08-07 View Report
Address. New address: 42 High Street Dunmow Essex CM6 1AH. Change date: 2014-07-22. Old address: Suite 5 Melville House High Street Dunmow Essex CM6 1AF. 2014-07-22 View Report
Annual return. With made up date full list shareholders. 2014-02-17 View Report
Accounts. Accounts type dormant. 2014-01-31 View Report
Annual return. With made up date full list shareholders. 2013-02-21 View Report
Accounts. Accounts type dormant. 2013-01-10 View Report
Annual return. With made up date full list shareholders. 2012-02-10 View Report
Accounts. Accounts type dormant. 2012-01-12 View Report
Address. Change date: 2011-08-30. Old address: Taylors Piece, 9-11 Stortford Road, Great Dunmow Essex CM6 1DD. 2011-08-30 View Report
Annual return. With made up date full list shareholders. 2011-02-11 View Report
Accounts. Accounts type dormant. 2011-01-21 View Report
Annual return. With made up date full list shareholders. 2010-02-03 View Report
Accounts. Accounts type dormant. 2010-01-16 View Report
Annual return. Legacy. 2009-02-27 View Report
Accounts. Accounts type dormant. 2009-02-05 View Report
Annual return. Legacy. 2008-02-20 View Report
Accounts. Accounts type dormant. 2007-12-28 View Report
Officers. Description: Secretary resigned;director resigned. 2007-11-05 View Report
Annual return. Legacy. 2007-03-01 View Report
Accounts. Accounts type dormant. 2006-12-06 View Report
Officers. Description: New secretary appointed;new director appointed. 2006-05-18 View Report
Annual return. Legacy. 2006-03-03 View Report
Accounts. Accounts type dormant. 2005-12-06 View Report