Advanced company searchLink opens in new window

FORENSIC SALES SOLUTIONS (FSS) LTD

Company number 09729945

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)
23 Aug 2024 CS01 Confirmation statement made on 11 August 2024 with no updates
02 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
16 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
17 May 2023 AA Accounts for a dormant company made up to 31 July 2022
07 Oct 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
19 May 2022 AD01 Registered office address changed from 34 Victoria Avenue Droitwich WR9 7DF England to First Acres Cockshot Lane Dormston Worcester WR7 4LE on 19 May 2022
02 Nov 2021 AA Micro company accounts made up to 31 July 2021
16 Sep 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
13 Apr 2021 AA Micro company accounts made up to 31 July 2020
02 Dec 2020 PSC04 Change of details for Mr Stephen Matthew Gill as a person with significant control on 1 August 2020
02 Dec 2020 CH01 Director's details changed for Mrs Natasha Gill on 1 August 2020
02 Dec 2020 CH01 Director's details changed for Mr Stephen Matthew Gill on 1 August 2020
02 Dec 2020 CH03 Secretary's details changed for Natasha Gill on 1 August 2020
02 Dec 2020 PSC04 Change of details for Mrs Natasha Gill as a person with significant control on 1 August 2020
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
27 Nov 2020 AP01 Appointment of Mr Stephen Matthew Gill as a director on 1 August 2020
27 Nov 2020 AD01 Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB England to 34 Victoria Avenue Droitwich WR9 7DF on 27 November 2020
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
16 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
23 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
06 Sep 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
26 Feb 2018 CH01 Director's details changed for Mrs Natasha Gill on 20 February 2018
13 Dec 2017 AA Total exemption full accounts made up to 31 July 2017