FORCE55 LTD

Royal Quays Business Centre Royal Quays Business Centre, North Shields, NE29 6DE, United Kingdom
StatusACTIVE
Company No.07956350
CategoryPrivate Limited Company
Incorporated20 Feb 2012
Age12 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

FORCE55 LTD is an active private limited company with number 07956350. It was incorporated 12 years, 4 months, 13 days ago, on 20 February 2012. The company address is Royal Quays Business Centre Royal Quays Business Centre, North Shields, NE29 6DE, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 25 Jun 2024

Action Date: 25 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-25

Old address: 27 Grainger Street Newcastle upon Tyne NE1 5JE United Kingdom

New address: Royal Quays Business Centre Coble Dene North Shields NE29 6DE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-31

Old address: 7 Conduit Lane Carmarthen SA31 1LD Wales

New address: 27 Grainger Street Newcastle upon Tyne NE1 5JE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-16

Old address: 27 Grainger Street Newcastle upon Tyne NE1 5JE England

New address: 7 Conduit Lane Carmarthen SA31 1LD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Jun 2021

Action Date: 31 Aug 2019

Category: Accounts

Type: AAMD

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-17

Old address: Roland House Princes Dock Street Kingston upon Hull HU1 2LD

New address: 27 Grainger Street Newcastle upon Tyne NE1 5JE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Hannon Robertson

Appointment date: 2018-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2018

Action Date: 27 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-27

Capital : 100.00002 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Mar 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 06 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Mitchell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Termination director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Allison

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2012

Action Date: 14 May 2012

Category: Address

Type: AD01

Change date: 2012-05-14

Old address: 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom

Documents

View document PDF

Incorporation company

Date: 20 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITA SECURE INFORMATION SOLUTIONS LIMITED

30 BERNERS STREET,LONDON,W1T 3LR

Number:01593831
Status:ACTIVE
Category:Private Limited Company

CARTER-MIDDLETON LIMITED

39 MALMAINS WAY,BECKENHAM,BR3 6SB

Number:03109653
Status:ACTIVE
Category:Private Limited Company

CASTLELAW (NO.628) LIMITED

WHITEHALL HOUSE,DUNDEE,DD1 4BJ

Number:SC297222
Status:ACTIVE
Category:Private Limited Company

DNA HOME IMPROVEMENTS GROUP LTD

C/O IDEAL PRODUCTS LTD,WOLVERHAMPTON,WV1 2ES

Number:11676763
Status:ACTIVE
Category:Private Limited Company

SCOTT TORRANCE LIMITED

THE COMMERCIAL CENTRE 6 GREEN END,CAMBRIDGE,CB23 7DY

Number:05026989
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOGETHER 4 GOOD C.I.C.

37 BENJAMIN LANE,SLOUGH,SL3 6AB

Number:09451740
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source