FORGE SUPPORT LIMITED
Status | ACTIVE |
Company No. | 09184254 |
Category | Private Limited Company |
Incorporated | 20 Aug 2014 |
Age | 9 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
FORGE SUPPORT LIMITED is an active private limited company with number 09184254. It was incorporated 9 years, 8 months, 20 days ago, on 20 August 2014. The company address is 61 Holt Road 61 Holt Road, Dereham, NR20 5JS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 03 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Termination director company with name termination date
Date: 09 Feb 2023
Action Date: 08 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miranda Hazel Hall
Termination date: 2023-02-08
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 15 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-21
Old address: Summerhill House 1 Sculthorpe Road Fakenham Norfolk NR21 9HA United Kingdom
New address: 61 Holt Road North Elmham Dereham NR20 5JS
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 22 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Change to a person with significant control without name date
Date: 15 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change to a person with significant control
Date: 15 Jun 2021
Action Date: 20 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-20
Psc name: Mr Philip John Hall
Documents
Change person director company with change date
Date: 14 Jun 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Miranda Hazel Hall
Change date: 2021-01-20
Documents
Change person director company with change date
Date: 14 Jun 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip John Hall
Change date: 2021-01-20
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change to a person with significant control without name date
Date: 16 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 15 Feb 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Miranda Hazel Hall
Change date: 2021-01-20
Documents
Change person director company with change date
Date: 15 Feb 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-20
Officer name: Mr Philip John Hall
Documents
Change to a person with significant control
Date: 15 Feb 2021
Action Date: 20 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-20
Psc name: Mr Philip John Hall
Documents
Confirmation statement with updates
Date: 16 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 02 Sep 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Change registered office address company with date old address new address
Date: 02 May 2019
Action Date: 02 May 2019
Category: Address
Type: AD01
Change date: 2019-05-02
Old address: Byfields the Street Kettlestone Fakenham Norfolk NR21 0JB
New address: Summerhill House 1 Sculthorpe Road Fakenham Norfolk NR21 9HA
Documents
Change person director company with change date
Date: 01 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-01
Officer name: Mr Philip John Hall
Documents
Change person director company with change date
Date: 01 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-01
Officer name: Mrs Miranda Hazel Hall
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type group
Date: 19 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 21 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Accounts with accounts type total exemption small
Date: 03 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Incorporation company
Date: 20 Aug 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BAILEY & JONES MAINTENANCE LTD
4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD,BENFLEET,SS7 2BT
Number: | 11034984 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEST ELECTRICAL SUPPLIES LIMITED
CARLYLE HOUSE,BOLTON,BL1 4BY
Number: | 07667464 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRADFORD HAJJ & UMRAH SERVICES LIMITED
1 ST STEPHENS TERRACE,WEST YORKSHIRE,BD5 7BY
Number: | 05265596 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATEHOUSE APOSTOLIC MINISTRIES INTERNATIONAL
WHITEHILL HOUSE,LUTON,LU1 3AN
Number: | 05877722 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
4 SHERBURN CLOSE,BRADFORD,BD11 2JJ
Number: | 10931003 |
Status: | ACTIVE |
Category: | Private Limited Company |
ULM LTD 1ST FLOOR,LONDON,W1F 0JJ
Number: | 10722384 |
Status: | ACTIVE |
Category: | Private Limited Company |