FORESTRY SERVICES LIMITED
Status | ACTIVE |
Company No. | 05573849 |
Category | Private Limited Company |
Incorporated | 26 Sep 2005 |
Age | 18 years, 8 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
FORESTRY SERVICES LIMITED is an active private limited company with number 05573849. It was incorporated 18 years, 8 months, 2 days ago, on 26 September 2005. The company address is 25 Severn Street 25 Severn Street, Powys, SY21 7AD.
Company Fillings
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055738490003
Charge creation date: 2023-07-06
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 09 Oct 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Change to a person with significant control
Date: 27 Sep 2021
Action Date: 26 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Callum Thomas Campbell
Change date: 2021-09-26
Documents
Accounts with accounts type total exemption full
Date: 05 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type total exemption full
Date: 28 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Change person director company with change date
Date: 10 Oct 2014
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Callum Thomas Campbell
Change date: 2013-01-01
Documents
Change person director company with change date
Date: 10 Oct 2014
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Sioned Lyndsey Campbell
Documents
Change person secretary company with change date
Date: 10 Oct 2014
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-01
Officer name: Callum Thomas Campbell
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type total exemption small
Date: 04 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Legacy
Date: 21 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Callum Thomas Campbell
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sioned Lyndsey Campbell
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/07; full list of members
Documents
Legacy
Date: 21 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 21/08/07 from: c/o mazars LLP, sovereign court witan gate milton keynes buckinghamshire MK9 2HP
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/06; full list of members
Documents
Legacy
Date: 14 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 14/11/06 from: c/o mazars sovereign court witan gate milton keynes buckinghamshire MK9 2HP
Documents
Legacy
Date: 21 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 26/09/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 20 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
78 ROCKWELL GREEN,WELLINGTON,TA21 9BX
Number: | 11209588 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 VALLEY FORGE,WASHINGTON,NE38 7TL
Number: | 06691384 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 HILDA STREET,NEWCASTLE UPON TYNE,NE15 9NQ
Number: | 11634572 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 03660624 |
Status: | ACTIVE |
Category: | Private Limited Company |
49/50 BAYHEAD,STORNOWAY,HS1 2DZ
Number: | SC423396 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE OLD RECTORY,WEYBRIDGE,KT13 8DE
Number: | 07412962 |
Status: | ACTIVE |
Category: | Private Limited Company |