Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORCE SOLUTIONS LIMITED
Company Information for

FORCE SOLUTIONS LIMITED

KEEPMOAT LIMITED THE WATERFRONT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL,
Company Registration Number
06144635
Private Limited Company
Active

Company Overview

About Force Solutions Ltd
FORCE SOLUTIONS LIMITED was founded on 2007-03-07 and has its registered office in Doncaster. The organisation's status is listed as "Active". Force Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FORCE SOLUTIONS LIMITED
 
Legal Registered Office
KEEPMOAT LIMITED THE WATERFRONT
LAKESIDE BOULEVARD
DONCASTER
SOUTH YORKSHIRE
DN4 5PL
Other companies in DN4
 
Filing Information
Company Number 06144635
Company ID Number 06144635
Date formed 2007-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 16:53:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORCE SOLUTIONS LIMITED
Is this data useful to you?
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.
Companies with same name FORCE SOLUTIONS LIMITED
The following companies were found which have the same name as FORCE SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORCE SOLUTIONS, LLC 5733 GRANT ST. HOLLYWOOD FL 33021 Inactive Company formed on the 2007-08-22
FORCE SOLUTIONS GROUP, LLC 233 WIMBLEDON LAKES DR PLANTATION FL 33324 Inactive Company formed on the 2015-01-20
FORCE SOLUTIONS GROUP, LLC 1881 SW 69TH AVE PLANTATION FL 33317 Inactive Company formed on the 2018-01-23
FORCE SOLUTIONS INCORPORATED New Jersey Unknown
Force Solutions, Inc. 831 Cerise RD Billings MT 59101 Active Company formed on the 2019-02-06
Force Solutions Construction Inc. 1040 Rue du Lux, Suite 410 Brossard Quebec J4Y 0E3 Active Company formed on the 2020-03-04
FORCE SOLUTIONS, INC. 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2021-03-22
FORCE SOLUTIONS LLC 7901 4TH ST N ST. PETERSBURG FL 33702 Active Company formed on the 2021-06-30

Company Officers of FORCE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD PRIEST
Director 2018-03-19
JAMES MICHAEL DOUGLAS THOMSON
Director 2012-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HINDLEY
Director 2017-04-30 2018-02-05
DAVID SHERIDAN
Director 2012-09-03 2017-04-30
GURCHARAN SINGH CHUNGH
Director 2007-03-07 2013-11-30
ALISTAIR MACKAY HODGSON
Director 2007-03-07 2012-11-15
JOHN DEREK THIRLWALL
Director 2010-01-08 2012-10-22
RICHARD BRANDON
Company Secretary 2011-01-01 2012-07-23
ALLEN HICKLING
Director 2010-01-08 2012-03-23
GURCHARAN SINGH CHUNGH
Company Secretary 2007-03-07 2010-01-08
DIARMAID PATRICK KELLY
Director 2007-03-07 2010-01-08
RICHARD MILNER
Director 2007-03-07 2010-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD PRIEST LAKESIDE 1 LIMITED Director 2018-03-22 CURRENT 2007-08-09 Active
MARK RICHARD PRIEST KEYSTONE MIDCO LIMITED Director 2018-03-22 CURRENT 2014-05-21 Active
MARK RICHARD PRIEST KEYSTONE BIDCO LIMITED Director 2018-03-22 CURRENT 2014-06-03 Active
MARK RICHARD PRIEST KEEPMOAT PROPERTY LIMITED Director 2018-03-22 CURRENT 1970-11-16 Active
MARK RICHARD PRIEST APOLLO SUPPORT SERVICES GROUP LIMITED Director 2018-03-19 CURRENT 2005-11-08 Active
MARK RICHARD PRIEST TOUCAN HOLDINGS LIMITED Director 2018-03-19 CURRENT 1997-03-03 Active
MARK RICHARD PRIEST THE APOLLO CHARITABLE TRUST Director 2018-03-19 CURRENT 2006-11-30 Active
MARK RICHARD PRIEST KEEPMOAT LIMITED Director 2018-03-19 CURRENT 1986-03-12 Active
MARK RICHARD PRIEST CASTLE 1 LIMITED Director 2018-03-19 CURRENT 2007-08-09 Active
MARK RICHARD PRIEST K&A MERGER LIMITED Director 2018-03-19 CURRENT 2012-01-11 Active
MARK RICHARD PRIEST KEYSTONE FINANCING PLC Director 2018-03-19 CURRENT 2014-06-03 Active
MARK RICHARD PRIEST KEEPMOAT HOMES LIMITED Director 2018-03-19 CURRENT 1987-12-22 Active
MARK RICHARD PRIEST KEEPMOAT SITE SERVICES LIMITED Director 2018-03-19 CURRENT 1984-07-16 Active
MARK RICHARD PRIEST GOLDHALL ELECTRICAL LIMITED Director 2018-03-19 CURRENT 1999-10-18 Active
MARK RICHARD PRIEST APOLLO HOLDCO LIMITED Director 2018-03-19 CURRENT 2001-07-16 Active
MARK RICHARD PRIEST CONQUEST BIDCO LIMITED Director 2018-03-19 CURRENT 2007-06-28 Active
JAMES MICHAEL DOUGLAS THOMSON THE APOLLO CHARITABLE TRUST Director 2012-12-04 CURRENT 2006-11-30 Active
JAMES MICHAEL DOUGLAS THOMSON EVOLVE BUILT FOR LIFE LIMITED Director 2012-12-04 CURRENT 2010-09-02 Active
JAMES MICHAEL DOUGLAS THOMSON OWN SPACE LIMITED Director 2012-09-03 CURRENT 2001-01-08 Active - Proposal to Strike off
JAMES MICHAEL DOUGLAS THOMSON WARMER HOME FINANCE LIMITED Director 2012-09-03 CURRENT 2007-07-24 Dissolved 2017-11-07
JAMES MICHAEL DOUGLAS THOMSON APOLLO EDUCATION LIMITED Director 2012-09-03 CURRENT 2001-01-08 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON APOLLO HOUSING LIMITED Director 2012-09-03 CURRENT 2005-03-08 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON APOLLO MAINTAIN LIMITED Director 2012-09-03 CURRENT 2006-11-21 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON APOLLO RESPONSE LIMITED Director 2012-09-03 CURRENT 2002-07-22 Dissolved 2017-10-31
JAMES MICHAEL DOUGLAS THOMSON APOLLO SUPPORT SERVICES GROUP LIMITED Director 2012-09-03 CURRENT 2005-11-08 Active
JAMES MICHAEL DOUGLAS THOMSON TOUCAN HOLDINGS LIMITED Director 2012-09-03 CURRENT 1997-03-03 Active
JAMES MICHAEL DOUGLAS THOMSON KEEPMOAT LIMITED Director 2012-09-03 CURRENT 1986-03-12 Active
JAMES MICHAEL DOUGLAS THOMSON CASTLE 1 LIMITED Director 2012-09-03 CURRENT 2007-08-09 Active
JAMES MICHAEL DOUGLAS THOMSON K&A MERGER LIMITED Director 2012-09-03 CURRENT 2012-01-11 Active
JAMES MICHAEL DOUGLAS THOMSON KEEPMOAT PROPERTY LIMITED Director 2012-09-03 CURRENT 1970-11-16 Active
JAMES MICHAEL DOUGLAS THOMSON KEEPMOAT SITE SERVICES LIMITED Director 2012-09-03 CURRENT 1984-07-16 Active
JAMES MICHAEL DOUGLAS THOMSON GOLDHALL ELECTRICAL LIMITED Director 2012-09-03 CURRENT 1999-10-18 Active
JAMES MICHAEL DOUGLAS THOMSON APOLLO HOLDCO LIMITED Director 2012-09-03 CURRENT 2001-07-16 Active
JAMES MICHAEL DOUGLAS THOMSON CONQUEST BIDCO LIMITED Director 2012-09-03 CURRENT 2007-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-06-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-03-07CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-04-17AP01DIRECTOR APPOINTED MR TIMOTHY MARK BEALE
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL DOUGLAS THOMSON
2019-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-24AA01Current accounting period shortened from 31/03/19 TO 31/10/18
2018-03-29AP01DIRECTOR APPOINTED MR MARK RICHARD PRIEST
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER HINDLEY
2017-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-04AP01DIRECTOR APPOINTED MR PETER HINDLEY
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHERIDAN
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-29AR0107/03/16 ANNUAL RETURN FULL LIST
2015-10-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-09AR0107/03/15 ANNUAL RETURN FULL LIST
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0107/03/14 ANNUAL RETURN FULL LIST
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GURCHARAN CHUNGH
2013-09-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-19AR0107/03/13 ANNUAL RETURN FULL LIST
2012-12-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HODGSON
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THIRLWALL
2012-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-09-05AP01DIRECTOR APPOINTED DAVID SHERIDAN
2012-09-05AP01DIRECTOR APPOINTED MR JAMES MICHAEL DOUGLAS THOMSON
2012-07-31TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BRANDON
2012-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN HICKLING
2012-04-11RES13RESTATEMENT INTERCREDITOR DEBENTURE AGGREMENTS DIRS RATIFIFICATION 23/03/2012
2012-04-11RES01ADOPT ARTICLES 23/03/2012
2012-04-11CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-14AR0107/03/12 FULL LIST
2011-10-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-04AR0107/03/11 FULL LIST
2011-02-08AP03SECRETARY APPOINTED RICHARD BRANDON
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-22AR0107/03/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GURCHARAN CHUNGH / 07/03/2010
2010-02-09RES13DELIVERY OF DOCUMENTS 08/01/2010
2010-02-02TM02APPOINTMENT TERMINATED, SECRETARY GURCHARAN CHUNGH
2010-02-02AP01DIRECTOR APPOINTED MR JOHN DEREK THIRLWALL
2010-02-02AP01DIRECTOR APPOINTED MR ALLEN HICKLING
2010-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2010 FROM NEO COURT CROSS GREEN INDUSTRIAL ESTATE KNOWSTHORPE LANE LEEDS WEST YORKSHIRE LS9 0PF ENGLAND
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MILNER
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DIARMAID KELLY
2010-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-25RES01ADOPT ARTICLES 08/01/2010
2010-01-25RES12VARYING SHARE RIGHTS AND NAMES
2010-01-20SH02SUB-DIVISION 08/01/10
2010-01-20AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2010-01-20AA01CURREXT FROM 31/01/2010 TO 31/03/2010
2010-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-03-10363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-01-13225CURRSHO FROM 31/03/2009 TO 31/01/2009
2008-10-16RES13DIRECTORS AUTHORISE MATTERS WHICH INTEREST THE COMPANY 13/10/2008
2008-10-16RES13PURCHASE OF SHARES 13/10/2008
2008-10-16RES01ADOPT ARTICLES 13/10/2008
2008-09-18287REGISTERED OFFICE CHANGED ON 18/09/2008 FROM MILNER HOUSE, MILNER WAY OSSETT WEST YORKSHIRE WF5 9JE
2008-05-14363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-05-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GURCHARAN CHUNGH / 13/05/2008
2008-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FORCE SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORCE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-02 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
DEBENTURE 2012-04-04 Satisfied BANK OF SCOTLAND PLC, AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE "SECURITY AGENT")
COMPOSITE DEBENTURE 2010-01-26 Satisfied DAVID BLUNT
COMPOSITE DEBENTURE 2010-01-15 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
COMPOSITE DEBENTURE 2010-01-08 Satisfied BANK OF SCOTLAND PLC AS INVESTOR SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 FORCE SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of FORCE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORCE SOLUTIONS LIMITED
Trademarks
We have not found any records of FORCE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORCE SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as FORCE SOLUTIONS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where FORCE SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORCE SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORCE SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.