Advanced company searchLink opens in new window

FOREST ECO SYSTEMS LIMITED

Company number 06844288

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)
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
17 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 May 2016 MR01 Registration of charge 068442880001, created on 24 May 2016
22 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 6
24 Feb 2016 TM01 Termination of appointment of Christopher Wayne Milliner as a director on 24 February 2016
24 Nov 2015 AD01 Registered office address changed from 20 Newerne Street Lydney Gloucestershire GL15 5RA to Unit 1 Crucible Close Mushet Industrial Park Coleford Gloucestershire GL16 8RE on 24 November 2015
24 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 6
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 6
21 Mar 2014 AD01 Registered office address changed from C/O Griffiths Marshall 45 Newerne Street Lydney Gloucestershire GL15 5RA United Kingdom on 21 March 2014
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
12 Sep 2012 AP01 Appointment of Mr Dean Tingle as a director
11 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
21 Mar 2012 TM01 Termination of appointment of Dean Tingle as a director
22 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
17 Jun 2011 TM01 Termination of appointment of Paul Williams as a director
17 Jun 2011 AP01 Appointment of Mr Dean Tingle as a director
25 May 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
24 May 2011 AP01 Appointment of Mr Dean Tingle as a director