About

Registered Number: 06934893
Date of Incorporation: 16/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Unit H2 Knowle Village Business Park, Mayles Lane, Knowle, Fareham, Hampshire, PO17 5DY,

 

Force Development Services Ltd was registered on 16 June 2009, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The current directors of this business are listed as Oakley, Audrey May, Bowen, Frank Duncan, Tyler, Robert Keith, Tyler, Susan Irene in the Companies House registry.

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.