Advanced company searchLink opens in new window

FORENSIC SOFTWARE LIMITED

Company number 05264195

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)
26 Sep 2012 CH01 Director's details changed for Mrs Elaine Perpetua Puddle on 9 May 2012
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Aug 2012 AD01 Registered office address changed from Vine House Walnut Tree Place Send Woking Surrey GU23 7HL United Kingdom on 13 August 2012
06 Mar 2012 AR01 Annual return made up to 19 October 2011 with full list of shareholders
28 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 27/05/2011
23 Aug 2011 TM02 Termination of appointment of Ian Russell as a secretary
10 Aug 2011 TM01 Termination of appointment of John Bastian as a director
10 Aug 2011 TM01 Termination of appointment of Brian Androlia as a director
27 May 2011 AA Total exemption small company accounts made up to 31 December 2010
26 May 2011 AP03 Appointment of Mr Ian Phillip Russell as a secretary
22 Feb 2011 TM01 Termination of appointment of Ian Russell as a director
22 Feb 2011 TM01 Termination of appointment of Ian Russell as a director
22 Feb 2011 TM02 Termination of appointment of Ian Russell as a secretary
04 Feb 2011 AA Total exemption small company accounts made up to 31 December 2009
22 Dec 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
13 Oct 2010 AD01 Registered office address changed from Albury Lodge the Street Albury Surrey GU5 9AE on 13 October 2010
14 Dec 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for John Bastian on 16 November 2009
14 Dec 2009 CH01 Director's details changed for Elaine Perpetua Puddle on 16 November 2009
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Mar 2009 288c Director's change of particulars / elaine puddle / 30/04/2008
20 Jan 2009 363a Return made up to 19/10/08; full list of members
02 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007