FORCESELECT GROUP LIMITED

First Floor Redington Court First Floor Redington Court, Hove, BN3 2BB, England
StatusACTIVE
Company No.08879560
CategoryPrivate Limited Company
Incorporated06 Feb 2014
Age10 years, 5 months, 23 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-02-27

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-02-27

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-02-27

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-02-27

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRA PARK DEVELOPMENT ONE LTD

98 CIRCULAR ROAD,BELFAST,BT4 2GE

Number:NI653325
Status:ACTIVE
Category:Private Limited Company

APROCING UK LIMITED

25 PWLL-Y-WAUN,PORTHCAWL,CF36 5HL

Number:10574051
Status:ACTIVE
Category:Private Limited Company

EDEN CREATIVE GROUP LIMITED

21 EMSWORTH CLOSE,LONDON,N9 8NW

Number:11778804
Status:ACTIVE
Category:Private Limited Company

LONDON GYNAE CANCER LIMITED

59 ALLEYN ROAD,LONDON,SE21 8AD

Number:11149410
Status:ACTIVE
Category:Private Limited Company

MAPLE IT CONSULTING LIMITED

23 CRESCENT GARDENS,RUISLIP,HA4 8SZ

Number:11099400
Status:ACTIVE
Category:Private Limited Company

MY MILES LIMITED

COLONY,MANCHESTER,M1 3BR

Number:10253534
Status:ACTIVE
Category:Private Limited 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