UKBizDB.co.uk

FORENSIC SUPPORT INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Forensic Support International Limited. The company was founded 15 years ago and was given the registration number 06804252. The firm's registered office is in MILTON KEYNES. You can find them at Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, . This company's SIC code is 80300 - Investigation activities.

Company Information

Name:FORENSIC SUPPORT INTERNATIONAL LIMITED
Company Number:06804252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80300 - Investigation activities

Office Address & Contact

Registered Address:Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, England, MK9 2UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, England, MK9 2UB

Director28 January 2009Active
33 Tolworth Broadway, Surbiton, KT6 7DJ

Secretary28 January 2009Active
66, Worcester Park Road, Worcester Park, KT4 7QD

Secretary28 January 2009Active
33 Tolworth Broadway, Surbiton, KT6 7DJ

Director28 January 2009Active
66, Worcester Park Road, Worcester Park, KT4 7QD

Director28 January 2009Active

People with Significant Control

Mrs Barbara Elizabeth Drake
Notified on:01 November 2018
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, England, MK9 2UB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Fagan
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:33, Tolworth Broadway, Surbiton, England, KT6 7DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Drake
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, England, MK9 2UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Capital

Capital cancellation shares.

Download
2018-01-18Capital

Capital return purchase own shares.

Download
2017-11-24Officers

Change person director company with change date.

Download
2017-11-24Persons with significant control

Change to a person with significant control.

Download
2017-11-21Address

Change registered office address company with date old address new address.

Download
2017-11-21Persons with significant control

Cessation of a person with significant control.

Download
2017-11-21Officers

Termination secretary company with name termination date.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.