About

Registered Number: 06934893
Date of Incorporation: 16/06/2009 (15 years and 10 months ago)
Company Status: Active
Registered Address: Unit H2 Knowle Village Business Park, Mayles Lane, Knowle, Fareham, Hampshire, PO17 5DY,

 

Based in Hampshire, Force Development Services Ltd was founded on 16 June 2009, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, Frank Duncan 16 June 2009 27 June 2014 1
TYLER, Robert Keith 01 January 2010 01 November 2016 1
TYLER, Susan Irene 01 July 2014 22 October 2014 1
Secretary Name Appointed Resigned Total Appointments
OAKLEY, Audrey May 16 June 2009 25 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
MR01 - N/A 29 July 2020
AA - Annual Accounts 03 July 2020
CS01 - N/A 25 June 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 25 March 2019
MR01 - N/A 18 October 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 31 March 2017
MR01 - N/A 11 January 2017
TM01 - Termination of appointment of director 01 November 2016
AP01 - Appointment of director 05 October 2016
AR01 - Annual Return 02 August 2016
AA - Annual Accounts 31 March 2016
AD01 - Change of registered office address 26 February 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 11 May 2015
TM01 - Termination of appointment of director 23 October 2014
AP01 - Appointment of director 08 August 2014
AR01 - Annual Return 18 July 2014
AP01 - Appointment of director 02 July 2014
TM01 - Termination of appointment of director 27 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 15 July 2013
RESOLUTIONS - N/A 08 November 2012
RESOLUTIONS - N/A 08 November 2012
SH01 - Return of Allotment of shares 08 November 2012
SH08 - Notice of name or other designation of class of shares 08 November 2012
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 06 July 2012
TM02 - Termination of appointment of secretary 25 June 2012
AA - Annual Accounts 21 March 2012
AP01 - Appointment of director 04 October 2011
AD01 - Change of registered office address 18 August 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
NEWINC - New incorporation documents 16 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2020 Outstanding

N/A

A registered charge 17 October 2018 Outstanding

N/A

A registered charge 05 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.