Advanced company searchLink opens in new window

FORWARD COMMS LIMITED

Company number 06225592

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)
27 Sep 2024 AA Total exemption full accounts made up to 30 September 2023
15 Jul 2024 AP01 Appointment of Thomas Edward Handley as a director on 15 July 2024
24 Jun 2024 AP01 Appointment of Anna Kirsten Handley as a director on 25 March 2024
22 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2024 CS01 Confirmation statement made on 24 March 2024 with updates
18 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2023 PSC02 Notification of Nutwood Estates Limited as a person with significant control on 6 July 2023
18 Jul 2023 PSC07 Cessation of Leslie Stephen Fox as a person with significant control on 6 July 2023
18 Jul 2023 TM01 Termination of appointment of Leslie Stephen Fox as a director on 6 July 2023
18 Jul 2023 TM01 Termination of appointment of Daniel James Merry as a director on 26 June 2023
18 Jul 2023 AP01 Appointment of Mr Rupert Thomas Handley as a director on 6 July 2023
26 Apr 2023 AAMD Amended total exemption full accounts made up to 30 September 2020
25 Apr 2023 AAMD Amended total exemption full accounts made up to 30 September 2021
14 Apr 2023 AA Micro company accounts made up to 30 September 2022
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
26 Apr 2022 AA Micro company accounts made up to 30 September 2021
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
07 Feb 2022 CERTNM Company name changed mobile solutions (herts) LIMITED\certificate issued on 07/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-04
27 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with updates
13 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
19 Mar 2021 PSC04 Change of details for Mr Leslie Stephen Fox as a person with significant control on 1 January 2021
19 Mar 2021 CH01 Director's details changed for Leslie Stephen Fox on 1 January 2021
19 Mar 2021 AD01 Registered office address changed from Bridge House 25 Fiddlebridge Lane Hatfield Herts AL10 0SP to 3 Viewpoint Babbage Road Stevenage Hertfordshire SG1 2EQ on 19 March 2021
19 Mar 2021 PSC04 Change of details for Mr Leslie Stephen Fox as a person with significant control on 1 July 2020
19 Mar 2021 CH01 Director's details changed for Leslie Stephen Fox on 1 July 2020