FORCE55 LTD - NEWCASTLE UPON TYNE


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

Description Filing date
Address. New address: 27 Grainger Street Newcastle upon Tyne NE1 5JE. Old address: 7 Conduit Lane Carmarthen SA31 1LD Wales. Change date: 2023-07-31. 2023-07-31 View Report
Accounts. Accounts type micro entity. 2023-03-20 View Report
Confirmation statement. Statement with no updates. 2023-03-11 View Report
Address. Old address: 27 Grainger Street Newcastle upon Tyne NE1 5JE England. New address: 7 Conduit Lane Carmarthen SA31 1LD. Change date: 2023-02-16. 2023-02-16 View Report
Accounts. Accounts type total exemption full. 2022-05-26 View Report
Confirmation statement. Statement with no updates. 2022-04-19 View Report
Confirmation statement. Statement with no updates. 2021-07-14 View Report
Gazette. Gazette filings brought up to date. 2021-06-16 View Report
Gazette. Gazette notice compulsory. 2021-06-15 View Report
Accounts. Accounts amended with accounts type total exemption full. 2021-06-09 View Report
Accounts. Accounts type total exemption full. 2021-06-09 View Report
Address. Old address: Roland House Princes Dock Street Kingston upon Hull HU1 2LD. New address: 27 Grainger Street Newcastle upon Tyne NE1 5JE. Change date: 2020-11-17. 2020-11-17 View Report
Accounts. Accounts type total exemption full. 2020-05-18 View Report
Confirmation statement. Statement with no updates. 2020-03-04 View Report
Accounts. Accounts type total exemption full. 2019-06-27 View Report
Confirmation statement. Statement with updates. 2019-03-25 View Report
Accounts. Change account reference date company previous extended. 2018-11-29 View Report
Officers. Officer name: Mr Jamie Hannon Robertson. Appointment date: 2018-02-27. 2018-03-13 View Report
Confirmation statement. Statement with updates. 2018-03-09 View Report
Capital. Capital allotment shares. 2018-03-07 View Report
Capital. Capital variation of rights attached to shares. 2018-03-06 View Report
Resolution. Description: Resolutions. 2018-03-06 View Report
Accounts. Accounts type total exemption full. 2017-11-03 View Report
Confirmation statement. Statement with updates. 2017-03-03 View Report
Accounts. Accounts type total exemption small. 2016-11-15 View Report
Annual return. With made up date full list shareholders. 2016-03-03 View Report
Accounts. Accounts type total exemption small. 2015-10-28 View Report
Annual return. With made up date full list shareholders. 2015-03-05 View Report
Accounts. Accounts type total exemption small. 2014-11-28 View Report
Annual return. With made up date full list shareholders. 2014-03-17 View Report
Officers. Officer name: Adrian Mitchell. 2014-02-12 View Report
Accounts. Accounts type total exemption small. 2013-10-14 View Report
Annual return. With made up date full list shareholders. 2013-04-12 View Report
Officers. Officer name: Matthew Allison. 2012-05-23 View Report
Address. Old address: 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom. Change date: 2012-05-14. 2012-05-14 View Report
Incorporation. Incorporation company. 2012-02-20 View Report