Advanced company searchLink opens in new window

FOREST SUPPORT SERVICES LTD

Company number 07309940

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)
13 Dec 2019 PSC01 Notification of David Jonathon Williams as a person with significant control on 6 April 2016
12 Dec 2019 MR04 Satisfaction of charge 073099400004 in full
04 Dec 2019 MR04 Satisfaction of charge 1 in full
04 Dec 2019 MR04 Satisfaction of charge 073099400003 in full
15 Nov 2019 AA Group of companies' accounts made up to 31 March 2019
14 Oct 2019 MR01 Registration of charge 073099400004, created on 8 October 2019
11 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
06 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
13 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Aug 2018 SH08 Change of share class name or designation
10 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
31 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
12 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
09 Mar 2017 SH03 Purchase of own shares.
24 Feb 2017 SH06 Cancellation of shares. Statement of capital on 26 November 2016
  • GBP 150,000
26 Nov 2016 MR01 Registration of charge 073099400003, created on 23 November 2016
13 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
25 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
13 Aug 2015 AA Group of companies' accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 214,285
20 Mar 2015 CH03 Secretary's details changed for Mrs Traceu Dawn Evans on 24 February 2015
20 Mar 2015 AP03 Appointment of Mrs Traceu Dawn Evans as a secretary on 24 February 2015
09 Feb 2015 TM02 Termination of appointment of Anna Elise Thomas as a secretary on 6 February 2015
14 Nov 2014 AA Group of companies' accounts made up to 31 March 2014
09 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 214,285