FOREST INDUSTRY RESEARCH LTD

2 Lakeview Stables St. Clere 2 Lakeview Stables St. Clere, Sevenoaks, TN15 6NL, England
StatusACTIVE
Company No.10161253
CategoryPrivate Limited Company
Incorporated04 May 2016
Age8 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

FOREST INDUSTRY RESEARCH LTD is an active private limited company with number 10161253. It was incorporated 8 years, 1 month, 15 days ago, on 04 May 2016. The company address is 2 Lakeview Stables St. Clere 2 Lakeview Stables St. Clere, Sevenoaks, TN15 6NL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 14 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2023

Action Date: 06 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-05-06

Psc name: Mr James Augustine Sweet

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2023

Action Date: 06 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Caroline Rosella Sweet

Change date: 2016-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Address

Type: AD01

Old address: Unit B1F Fairoaks Airport Chobham GU24 8HU England

Change date: 2023-07-12

New address: 2 Lakeview Stables St. Clere Kemsing Sevenoaks TN15 6NL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2022

Action Date: 27 Apr 2022

Category: Address

Type: AD01

New address: Unit B1F Fairoaks Airport Chobham GU24 8HU

Change date: 2022-04-27

Old address: 16 Painters Pightle Hook RG27 9SS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed js consulting sevenoaks LTD\certificate issued on 16/10/20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Change account reference date company current extended

Date: 18 Oct 2016

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Rosella Sweet

Appointment date: 2016-05-06

Documents

View document PDF

Capital allotment shares

Date: 09 May 2016

Action Date: 06 May 2016

Category: Capital

Type: SH01

Date: 2016-05-06

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Augustine Sweet

Appointment date: 2016-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Carter

Termination date: 2016-05-04

Documents

View document PDF

Incorporation company

Date: 04 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALMISCO LTD

160 KEMP HOUSE,LONDON,EC1V 2NX

Number:09459943
Status:ACTIVE
Category:Private Limited Company

HARMONY BAY F23 LIMITED

PO BOX 5 WILLOW HOUSE,HESWALL,CH60 0FW

Number:08409662
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOLLYWOOD NAILS (BELFAST) LIMITED

1 CHURCH LANE,BELFAST,BT1 4QN

Number:NI624109
Status:ACTIVE
Category:Private Limited Company

PLUS 8 DIGITAL LTD

42A BOLNEY AVENUE,PEACEHAVEN,BN10 8HG

Number:11685033
Status:ACTIVE
Category:Private Limited Company

RAEES TRANSPORT LTD

67 ALEXANDRA ROAD,BLACKBURN,BB2 6DW

Number:11696238
Status:ACTIVE
Category:Private Limited Company

SMITHS FITTED WARDROBES LONDON LIMITED

UNIT 4 GETHCELN YARD,HAYES,UB3 1EH

Number:11390758
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source