FORCESELECT GROUP LIMITED
Status | ACTIVE |
Company No. | 08879560 |
Category | Private Limited Company |
Incorporated | 06 Feb 2014 |
Age | 10 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
FORCESELECT GROUP LIMITED is an active private limited company with number 08879560. It was incorporated 10 years, 5 months, 23 days ago, on 06 February 2014. The company address is First Floor Redington Court First Floor Redington Court, Hove, BN3 2BB, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 01 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-01
Documents
Accounts with accounts type unaudited abridged
Date: 27 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-02-27
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 27 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-02-27
Documents
Confirmation statement with updates
Date: 09 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 12 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-02-27
Documents
Accounts with accounts type unaudited abridged
Date: 22 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-02-27
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts amended with made up date
Date: 13 Oct 2020
Action Date: 28 Feb 2018
Category: Accounts
Type: AAMD
Made up date: 2018-02-28
Documents
Accounts amended with made up date
Date: 13 Oct 2020
Action Date: 27 Feb 2019
Category: Accounts
Type: AAMD
Made up date: 2019-02-27
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Second filing of director appointment with name
Date: 25 Sep 2020
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Mr Hugh Andree
Documents
Notification of a person with significant control
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hugh Andree
Notification date: 2020-09-24
Documents
Withdrawal of a person with significant control statement
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-09-24
Documents
Change person director company with change date
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-24
Officer name: Mr John Akinbowale Palmer
Documents
Change person director company with change date
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-24
Officer name: Mr Hugh Andree
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-15
Old address: Office 17, Wingate Business Exchange 64-67 Wingate Square London SW4 0AF England
New address: First Floor Redington Court 69 Church Road Hove BN3 2BB
Documents
Accounts with accounts type unaudited abridged
Date: 13 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-02-27
Documents
Change account reference date company previous shortened
Date: 29 Nov 2019
Action Date: 27 Feb 2019
Category: Accounts
Type: AA01
Made up date: 2019-02-28
New date: 2019-02-27
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-20
Old address: Office 20, Wingate Business Exchange 64-67 Wingate Square London SW4 0AF England
New address: Office 17, Wingate Business Exchange 64-67 Wingate Square London SW4 0AF
Documents
Confirmation statement with updates
Date: 20 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 27 Mar 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 15 May 2017
Action Date: 15 May 2017
Category: Address
Type: AD01
Change date: 2017-05-15
Old address: 231B Business Design Centre 52 Upper Street London N1 0QH England
New address: Office 20, Wingate Business Exchange 64-67 Wingate Square London SW4 0AF
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2016
Action Date: 04 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-04
Old address: Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH
New address: 231B Business Design Centre 52 Upper Street London N1 0QH
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Appoint person director company with name date
Date: 23 Mar 2016
Action Date: 06 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Palmer
Appointment date: 2014-02-06
Documents
Change person director company with change date
Date: 18 Dec 2015
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-18
Officer name: Mr Hugh Andree
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Certificate change of name company
Date: 14 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed forces 2014 LIMITED\certificate issued on 14/10/14
Documents
Resolution
Date: 03 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 05 Sep 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Joseph Bailey
Termination date: 2014-08-01
Documents
Appoint person director company with name date
Date: 04 Sep 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hugh Andree
Appointment date: 2014-08-01
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-01
Old address: 42 Wright Lane Kesgrave Ipswich IP5 2FA United Kingdom
New address: Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge Kent TN11 9BH
Documents
Some Companies
ALEXANDRA PARK DEVELOPMENT ONE LTD
98 CIRCULAR ROAD,BELFAST,BT4 2GE
Number: | NI653325 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 PWLL-Y-WAUN,PORTHCAWL,CF36 5HL
Number: | 10574051 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 EMSWORTH CLOSE,LONDON,N9 8NW
Number: | 11778804 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 ALLEYN ROAD,LONDON,SE21 8AD
Number: | 11149410 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CRESCENT GARDENS,RUISLIP,HA4 8SZ
Number: | 11099400 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLONY,MANCHESTER,M1 3BR
Number: | 10253534 |
Status: | ACTIVE |
Category: | Private Limited Company |