Advanced company searchLink opens in new window

FORSCITE LTD

Company number 11669778

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)
18 Mar 2024 CH01 Director's details changed for Mr Darrell Matthews on 8 March 2024
21 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
20 Nov 2023 TM01 Termination of appointment of Sheila Willis as a director on 8 November 2023
10 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
09 Nov 2023 AP01 Appointment of Mr Robert Green as a director on 7 November 2023
13 Dec 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Aug 2022 AP01 Appointment of Mr Darrell Matthews as a director on 18 August 2022
21 Jun 2022 AD01 Registered office address changed from Office 11, Flexspace Hartwith Way Harrogate HG3 2XA England to Windsor House Cornwall Road Harrogate HG1 2PW on 21 June 2022
21 Jun 2022 TM01 Termination of appointment of Andrew Richard Harley Beckett as a director on 16 June 2022
02 Dec 2021 AP01 Appointment of Mrs Nicola Ellan Schumacher as a director on 30 November 2021
01 Dec 2021 PSC01 Notification of Nicola Ellen Schumacher as a person with significant control on 30 November 2021
01 Dec 2021 PSC07 Cessation of Anya Louise Hunt as a person with significant control on 30 November 2021
01 Dec 2021 TM01 Termination of appointment of Anya Louise Hunt as a director on 30 November 2021
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
03 Dec 2020 AP01 Appointment of Dr Sheila Willis as a director on 2 December 2020
03 Dec 2020 TM01 Termination of appointment of Roger Robson as a director on 2 December 2020
03 Dec 2020 PSC07 Cessation of Roger Robson as a person with significant control on 2 December 2020
16 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
13 Jul 2020 AD01 Registered office address changed from Unit 1 Waterside Old Boston Road Wetherby West Yorkshire LS22 5NB United Kingdom to Office 11, Flexspace Hartwith Way Harrogate HG3 2XA on 13 July 2020
11 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
10 Jul 2019 AA01 Current accounting period extended from 30 November 2019 to 31 March 2020
09 Nov 2018 NEWINC Incorporation