Advanced company searchLink opens in new window

FORSTER INDUSTRIAL SOLUTIONS LIMITED

Company number SC365116

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)
17 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Dec 2015 AA Accounts for a small company made up to 31 December 2014
28 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 40,000
05 Mar 2015 TM01 Termination of appointment of Grant Withers as a director on 26 January 2015
01 Oct 2014 AA Accounts for a small company made up to 31 December 2013
08 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 40,000
25 Sep 2013 AA Accounts for a small company made up to 31 December 2012
06 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 40,000
01 Oct 2012 AA Accounts for a small company made up to 31 December 2011
13 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
13 Sep 2012 CH01 Director's details changed for Mr Ian Mcilravey on 1 September 2012
13 Sep 2012 CH01 Director's details changed for Mr Grant Withers on 1 September 2012
13 Sep 2012 CH01 Director's details changed for Mr John Forster on 1 September 2012
13 Sep 2012 CH03 Secretary's details changed for Mr Ian Mcilravey on 1 September 2012
16 Mar 2012 MG01s Particulars of a mortgage or charge / charge no: 1
12 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
02 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
25 May 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 December 2010
12 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2010 SH01 Statement of capital following an allotment of shares on 23 December 2010
  • GBP 10,000
01 Oct 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
17 Sep 2009 288a Director appointed mr grant withers
17 Sep 2009 288a Director appointed mr john arthur george forster
04 Sep 2009 NEWINC Incorporation