Advanced company searchLink opens in new window

FORCES RECRUITMENT SOLUTIONS GROUP LTD

Company number 11695128

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)
10 Dec 2024 CS01 Confirmation statement made on 25 November 2024 with no updates
21 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
06 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
18 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
14 Mar 2023 AD01 Registered office address changed from C/O Tc Group Level 1, Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 14 March 2023
29 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
09 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
25 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
10 Mar 2021 CS01 Confirmation statement made on 25 November 2020 with no updates
10 Mar 2021 AD01 Registered office address changed from Level 1 Devonshire House One Mayfair Place London W1J 8AJ England to C/O Tc Group Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 10 March 2021
23 Dec 2020 AA Total exemption full accounts made up to 30 November 2019
25 Nov 2020 AD01 Registered office address changed from Unit 1D Grovemere House, Raf Witchford Museum Lancaster Way Business Park Ely CB6 3NW United Kingdom to Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 25 November 2020
07 Jan 2020 CS01 Confirmation statement made on 25 November 2019 with updates
12 Jun 2019 TM01 Termination of appointment of Lisa Ann Brown as a director on 21 May 2019
29 May 2019 AP01 Appointment of Mr Graham Brown as a director on 17 May 2019
03 May 2019 PSC07 Cessation of Adam John Bonner as a person with significant control on 21 March 2019
15 Mar 2019 MR01 Registration of charge 116951280001, created on 15 March 2019
11 Feb 2019 TM01 Termination of appointment of Graham Brown as a director on 11 February 2019
11 Feb 2019 TM01 Termination of appointment of Adam John Bonner as a director on 11 February 2019
11 Feb 2019 AP01 Appointment of Mrs Lisa Ann Brown as a director on 11 February 2019
25 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-24
26 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-26
  • GBP 100