Advanced company searchLink opens in new window

FORGE HOUSE SERVICES LIMITED

Company number 05772770

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)
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