- Company Overview for FORESIGHT LEGAL SERVICES LIMITED (07303689)
- Filing history for FORESIGHT LEGAL SERVICES LIMITED (07303689)
- People for FORESIGHT LEGAL SERVICES LIMITED (07303689)
- More for FORESIGHT LEGAL SERVICES LIMITED (07303689)
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) |
---|---|---|---|
08 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with updates | |
05 Jul 2024 | PSC04 | Change of details for Mr. Louis Oliver Rosenthal as a person with significant control on 4 July 2024 | |
25 Mar 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
05 Jul 2023 | CH01 | Director's details changed for Mr Louis Oliver Rosenthal on 1 July 2023 | |
05 Jul 2023 | PSC04 | Change of details for Mr. Louis Oliver Rosenthal as a person with significant control on 1 July 2023 | |
05 Jul 2023 | CH01 | Director's details changed for Mr Louis Oliver Rosenthal on 1 July 2023 | |
02 Feb 2023 | PSC04 | Change of details for Mr. Louis Oliver Rosenthal as a person with significant control on 2 February 2023 | |
04 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
11 Aug 2022 | AD01 | Registered office address changed from C/O Royce Peeling Green Ltd the Copper Room Deva City Office Park Trinity Way Salford M3 7BG England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 11 August 2022 | |
06 Sep 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
10 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
04 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Michael Gary Rosenthal as a director on 31 July 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
23 May 2016 | AD01 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG to C/O Royce Peeling Green Ltd the Copper Room Deva City Office Park Trinity Way Salford M3 7BG on 23 May 2016 |