Company Information for FOREST IT SERVICES LIMITED
YORK ECO BUSINESS CENTRE (OFFICE 12), AMY JOHNSON WAY, YORK, YO30 4AG,
|
Company Registration Number
05301132
Private Limited Company
Active |
Company Name | |
---|---|
FOREST IT SERVICES LIMITED | |
Legal Registered Office | |
YORK ECO BUSINESS CENTRE (OFFICE 12) AMY JOHNSON WAY YORK YO30 4AG Other companies in YO26 | |
Company Number | 05301132 | |
---|---|---|
Company ID Number | 05301132 | |
Date formed | 2004-11-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-08 13:49:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TURNER LITTLE COMPANY SECRETARIES LIMITED |
||
DAVID JOHN MITCHELL |
||
PATRICIA ANNE ALLISON MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TURNER LITTLE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLASIX PLC | Nominated Secretary | 2005-11-30 | CURRENT | 2005-11-30 | Dissolved 2013-09-03 | |
OFFSHORE COMPANIES LIMITED | Nominated Secretary | 2005-09-06 | CURRENT | 2005-09-06 | Active | |
SWISLOYD LIMITED | Nominated Secretary | 2005-06-15 | CURRENT | 2005-06-15 | Active - Proposal to Strike off | |
AMARSON, MILLER & CO. LIMITED | Nominated Secretary | 2005-06-02 | CURRENT | 2005-06-02 | Liquidation | |
FOLADS LIMITED | Nominated Secretary | 2005-01-31 | CURRENT | 2005-01-31 | Dissolved 2013-08-20 | |
PANTHER SERVICES (UK) LIMITED | Nominated Secretary | 2004-10-19 | CURRENT | 2004-10-19 | Liquidation | |
EUROPEAN EGYPTIAN AMERICAN BUSINESS ASSOCIATION LIMITED | Nominated Secretary | 2004-08-17 | CURRENT | 2004-08-17 | Dissolved 2014-07-15 | |
SMT ACCOUNTANCY LIMITED | Nominated Secretary | 2004-04-15 | CURRENT | 2004-04-15 | Active | |
TURNER LITTLE (DEUTSCHLAND) LIMITED | Nominated Secretary | 2004-03-22 | CURRENT | 2004-03-22 | Active | |
ST. MICHAEL'S SHELTER LIMITED | Nominated Secretary | 2004-01-16 | CURRENT | 1997-06-27 | Dissolved 2014-12-23 | |
R.D. WILLIS DEVELOPMENTS LIMITED | Nominated Secretary | 2004-01-16 | CURRENT | 1996-11-22 | Active | |
SIMPLY FORMATIONS LIMITED | Nominated Secretary | 2003-10-03 | CURRENT | 2003-10-03 | Active | |
STOYAM HOLDINGS LIMITED | Nominated Secretary | 2003-07-23 | CURRENT | 1971-12-09 | Active | |
MOBIZCORP EUROPE LIMITED | Nominated Secretary | 2003-07-11 | CURRENT | 2003-07-11 | Active | |
ANGLO EUROPEAN NETWORKING LIMITED | Nominated Secretary | 2003-07-08 | CURRENT | 2003-07-08 | Active - Proposal to Strike off | |
CHESHAM SELBY LIMITED | Nominated Secretary | 2003-05-30 | CURRENT | 2003-05-30 | Dissolved 2016-01-26 | |
TL WEB SOLUTIONS LIMITED | Nominated Secretary | 2003-05-07 | CURRENT | 2003-05-07 | Active | |
CHRISTOSHIP LIMITED | Nominated Secretary | 2003-05-01 | CURRENT | 2003-05-01 | Dissolved 2017-10-10 | |
OFFSHORE COMPANY FORMATIONS LIMITED | Nominated Secretary | 2002-03-19 | CURRENT | 2002-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from Fanshawe House Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG | |
AD03 | Registers moved to registered inspection location of Fanshawe House Amy Johnson Way York YO30 4TN | |
PSC04 | Change of details for Ms Patrica Anne Allison Mitchell as a person with significant control on 2019-11-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/19 FROM Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
PSC04 | Change of details for Ms Patrica Anne Allison Mitchell as a person with significant control on 2017-05-26 | |
CH01 | Director's details changed for Mrs Patricia Anne Allison Mitchell on 2017-05-26 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AD02 | Register inspection address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England to Fanshawe House Amy Johnson Way York YO30 4TN | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR TURNER LITTLE COMPANY SECRETARIES LIMITED on 2017-05-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/17 FROM Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2011-03-31 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 30/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE ALLISON MITCHELL / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MITCHELL / 02/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURNER LITTLE COMPANY SECRETARIES LIMITED / 02/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2009 FROM REGENCY HOUSE, WESTMINSTER PLACE YORK BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RW | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/03/06 | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 30/11/04--------- £ SI 8@1=8 £ IC 2/10 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-04-01 | £ 7,552 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 1,228 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOREST IT SERVICES LIMITED
Cash Bank In Hand | 2012-04-01 | £ 1,467 |
---|---|---|
Current Assets | 2012-04-01 | £ 16,123 |
Debtors | 2012-04-01 | £ 13,656 |
Fixed Assets | 2012-04-01 | £ 40 |
Shareholder Funds | 2012-04-01 | £ 7,383 |
Stocks Inventory | 2012-04-01 | £ 1,000 |
Tangible Fixed Assets | 2012-04-01 | £ 40 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as FOREST IT SERVICES LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |