- Company Overview for FORGE HOUSE SERVICES LIMITED (05772770)
- Filing history for FORGE HOUSE SERVICES LIMITED (05772770)
- People for FORGE HOUSE SERVICES LIMITED (05772770)
- Charges for FORGE HOUSE SERVICES LIMITED (05772770)
- More for FORGE HOUSE SERVICES LIMITED (05772770)
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) |
---|---|---|---|
30 Jan 2025 | AD01 | Registered office address changed from 1st Floor 25 King Street Bristol BS1 4PB United Kingdom to 38 Salisbury Road Worthing BN11 1rd on 30 January 2025 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
24 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
12 Jun 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
13 Jul 2022 | CH01 | Director's details changed for Mr Mark Edward Wills on 30 June 2022 | |
13 Jul 2022 | CH01 | Director's details changed for Mr Richard Paul Jupp on 30 June 2022 | |
30 Jun 2022 | AD01 | Registered office address changed from Corrigan Accountants Limited the Tramshed 25 Lower Park Row Bristol BS1 5BN England to 1st Floor 25 King Street Bristol BS1 4PB on 30 June 2022 | |
28 Jun 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with updates | |
28 May 2021 | CH01 | Director's details changed for Mr Mark Edward Wills on 25 May 2021 | |
28 May 2021 | PSC07 | Cessation of Southern & Western Support Ltd as a person with significant control on 25 May 2021 | |
28 May 2021 | CH01 | Director's details changed for Mr Richard Paul Jupp on 25 May 2021 | |
28 May 2021 | TM01 | Termination of appointment of Sara Anne O'neill as a director on 25 May 2021 | |
28 May 2021 | AP01 | Appointment of Mr Richard Paul Jupp as a director on 25 May 2021 | |
28 May 2021 | PSC02 | Notification of Southern & Western Support Ltd as a person with significant control on 25 May 2021 | |
28 May 2021 | TM01 | Termination of appointment of Rachel Christina Callow as a director on 25 May 2021 | |
28 May 2021 | AD01 | Registered office address changed from Seabrook House Topsham Road Exeter Devon EX2 7DR United Kingdom to Corrigan Accountants Limited the Tramshed 25 Lower Park Row Bristol BS1 5BN on 28 May 2021 | |
28 May 2021 | AP01 | Appointment of Mr Mark Edward Wills as a director on 25 May 2021 | |
25 May 2021 | MR01 | Registration of charge 057727700005, created on 25 May 2021 | |
25 May 2021 | MR01 | Registration of charge 057727700006, created on 25 May 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
15 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
21 Jan 2021 | PSC02 | Notification of Uk Healthcare Group Limited as a person with significant control on 21 January 2021 | |
21 Jan 2021 | PSC07 | Cessation of Sara Anne Oneill as a person with significant control on 21 January 2021 |