Advanced company searchLink opens in new window

FORD STRATEGIC PARTNERS LTD

Company number 05414894

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)
05 Dec 2024 AA Micro company accounts made up to 30 April 2024
30 Nov 2024 PSC01 Notification of Sarah Elizabeth Ford as a person with significant control on 26 November 2024
30 Nov 2024 PSC04 Change of details for Mr Gavin Lindsay Ford as a person with significant control on 26 November 2024
20 Nov 2024 AD01 Registered office address changed from 25 Ward Avenue Cowes PO31 8AZ England to Vision Accounting Cothey Way Ryde Isle of Wight PO33 1QT on 20 November 2024
16 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with updates
26 Jan 2024 AA Micro company accounts made up to 30 April 2023
27 Nov 2023 SH01 Statement of capital following an allotment of shares on 1 September 2023
  • GBP 200
06 Sep 2023 CERTNM Company name changed red dot iow LIMITED\certificate issued on 06/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-05
05 Sep 2023 AD01 Registered office address changed from 41 Tenby Avenue Harrow Middlesex HA3 8RU United Kingdom to 25 Ward Avenue Cowes PO31 8AZ on 5 September 2023
05 Jun 2023 CH01 Director's details changed for Mrs Sarah Elizabeth Ford on 5 June 2023
05 Jun 2023 CH01 Director's details changed for Mr Gavin Lindsay Ford on 5 June 2023
05 Jun 2023 PSC07 Cessation of David Lindsay Ford as a person with significant control on 31 July 2018
05 Jun 2023 PSC04 Change of details for Mr Gavin Ford as a person with significant control on 5 June 2023
27 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 30 April 2022
31 May 2022 AA Micro company accounts made up to 30 April 2021
30 May 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
23 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
28 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
05 Nov 2019 AD01 Registered office address changed from 14 Salisbury Gardens Dudley Road Ventnor Isle of Wight PO38 1EJ to 41 Tenby Avenue Harrow Middlesex HA3 8RU on 5 November 2019
05 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-04
01 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with updates
18 Apr 2019 TM01 Termination of appointment of David Lindsay Ford as a director on 1 August 2018