Advanced company searchLink opens in new window

FORCES ONLINE CIC

Company number 09983828

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)
07 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ CIC has been converted to a cio 08/02/2020
06 Feb 2020 AA Total exemption full accounts made up to 28 February 2019
04 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
15 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
15 Feb 2019 AP01 Appointment of Mr Edward Swanson as a director on 14 February 2019
15 Feb 2019 AP01 Appointment of Miss Jade Lorraine Anderson as a director on 14 February 2019
06 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
08 Aug 2018 TM01 Termination of appointment of Christine Webb as a director on 30 July 2018
16 Apr 2018 CH01 Director's details changed for Mr Leonard William Chappell on 16 April 2018
16 Apr 2018 CH01 Director's details changed for Mr David Michael Hugh Mcmullen on 16 April 2018
03 Apr 2018 AA Total exemption full accounts made up to 28 February 2017
19 Mar 2018 AP01 Appointment of Mr David Michael Hugh Mcmullen as a director on 14 March 2018
09 Mar 2018 PSC07 Cessation of Len William Chappell as a person with significant control on 9 March 2018
09 Mar 2018 AD01 Registered office address changed from Manor Enterprise Centre High Street Royal Wootton Bassett Swindon SN4 7AU England to 15 Holly Court High Street Midsomer Norton Radstock Somerset BA3 2DB on 9 March 2018
09 Mar 2018 AP01 Appointment of Ms Christine Webb as a director on 8 March 2018
06 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2018 CC04 Statement of company's objects
14 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
24 Aug 2017 PSC01 Notification of Leonard William Chappell as a person with significant control on 16 August 2017
23 Aug 2017 AD01 Registered office address changed from Manor House Enterprise Centre Royal Wootton Bassett Swindon Wiltshire SN4 7HH England to Manor Enterprise Centre High Street Royal Wootton Bassett Swindon SN4 7AU on 23 August 2017
23 Aug 2017 TM01 Termination of appointment of Joyce Macmillan as a director on 16 August 2017
23 Aug 2017 TM02 Termination of appointment of Joyce Macmillan as a secretary on 16 August 2017
15 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
14 Feb 2017 AP01 Appointment of Me Michael Kenneth Leo Emm as a director on 13 February 2017
13 Feb 2017 CH01 Director's details changed for Joyce Macmillan on 3 February 2017