Download leads from Nexok and grow your business. Find out more

Iforce Limited

Documents

Total Documents285
Total Pages1,640

Filing History

20 October 2023Full accounts made up to 1 January 2023
11 October 2023Confirmation statement made on 30 September 2023 with no updates
9 February 2023Full accounts made up to 2 January 2022
30 September 2022Confirmation statement made on 30 September 2022 with no updates
14 October 2021Confirmation statement made on 30 September 2021 with no updates
2 October 2021Satisfaction of charge 034418160006 in full
16 September 2021Current accounting period extended from 29 November 2021 to 31 December 2021
7 July 2021Termination of appointment of Brian Corrway as a director on 1 July 2021
7 July 2021Appointment of Mr Thomas Van Mourik as a director on 1 July 2021
7 July 2021Appointment of Mr Christian Lee Price as a director on 1 July 2021
21 June 2021Full accounts made up to 29 November 2020
  • ANNOTATION Part Admin Removed Pages containing unnecessary material within the accounts were administratively removed from the public register on 01/11/2021
5 October 2020Confirmation statement made on 30 September 2020 with no updates
29 July 2020Full accounts made up to 1 December 2019
30 April 2020Termination of appointment of Elaine Williams as a secretary on 23 April 2020
23 April 2020Appointment of Mr William Stobart as a director on 10 April 2020
23 April 2020Termination of appointment of John Paul Court as a director on 10 April 2020
23 April 2020Appointment of Mr Brian Corrway as a director on 10 April 2020
23 March 2020Termination of appointment of Rupert Henry Conquest Nichols as a director on 16 March 2020
23 March 2020Appointment of Mr Paul David Thirkell as a director on 16 March 2020
19 March 2020Appointment of Mr John Paul Court as a director on 16 March 2020
13 March 2020Full accounts made up to 25 November 2018
24 December 2019Termination of appointment of Sebastien Robert Desreumaux as a director on 16 December 2019
10 December 2019Registration of charge 034418160006, created on 6 December 2019
28 November 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018
9 October 2019Confirmation statement made on 30 September 2019 with no updates
27 August 2019Termination of appointment of Alexander Laffey as a director on 22 August 2019
30 July 2019Auditor's resignation
9 July 2019Registration of charge 034418160005, created on 19 June 2019
13 April 2019Termination of appointment of Damien Harte as a director on 31 March 2019
11 October 2018Confirmation statement made on 30 September 2018 with no updates
2 October 2018Appointment of Mr Sebastien Robert Desreumaux as a director on 17 September 2018
5 September 2018Full accounts made up to 26 November 2017
3 September 2018Appointment of Ms Elaine Williams as a secretary on 22 August 2018
29 August 2018Termination of appointment of Ian David Horsfall as a director on 22 August 2018
29 August 2018Termination of appointment of Brian Gaunt as a director on 22 August 2018
29 August 2018Termination of appointment of Ian David Horsfall as a secretary on 22 August 2018
6 June 2018Satisfaction of charge 2 in full
8 January 2018Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 October 2017Satisfaction of charge 4 in full
20 October 2017Satisfaction of charge 4 in full
10 October 2017Confirmation statement made on 30 September 2017 with no updates
10 October 2017Confirmation statement made on 30 September 2017 with no updates
9 October 2017Cessation of Fragkiskos Stafilopatis as a person with significant control on 28 April 2017
9 October 2017Cessation of William Zieglar as a person with significant control on 28 April 2017
9 October 2017Notification of Iforce Group Limited as a person with significant control on 28 April 2017
9 October 2017Cessation of Lynx Capital Ventures (Gp) Ltd as a person with significant control on 28 April 2017
9 October 2017Cessation of Fragkiskos Stafilopatis as a person with significant control on 28 April 2017
9 October 2017Cessation of William Zieglar as a person with significant control on 28 April 2017
9 October 2017Cessation of Azini Capital Partners Llp as a person with significant control on 28 April 2017
9 October 2017Cessation of Lynx Capital Ventures (Gp) Ltd as a person with significant control on 28 April 2017
9 October 2017Notification of Iforce Group Limited as a person with significant control on 28 April 2017
9 October 2017Cessation of Kenneth Hannan as a person with significant control on 28 April 2017
9 October 2017Cessation of Kenneth Hannan as a person with significant control on 28 April 2017
9 October 2017Cessation of Azini Capital Partners Llp as a person with significant control on 28 April 2017
28 June 2017Current accounting period extended from 30 June 2017 to 30 November 2017
28 June 2017Current accounting period extended from 30 June 2017 to 30 November 2017
17 May 2017Appointment of Rupert Henry Conquest Nichols as a director on 28 April 2017
17 May 2017Appointment of Rupert Henry Conquest Nichols as a director on 28 April 2017
16 May 2017Appointment of Mr Alexander Laffey as a director on 28 April 2017
16 May 2017Appointment of Mr Damien Harte as a director on 28 April 2017
16 May 2017Appointment of Mr Alexander Laffey as a director on 28 April 2017
16 May 2017Appointment of Mr Damien Harte as a director on 28 April 2017
12 May 2017Registered office address changed from Redd 42 Hedera Road Redditch B98 9EY England to Stretton Green Distribution Park Langford Way Appleton Warrington WA4 4TQ on 12 May 2017
12 May 2017Registered office address changed from Redd 42 Hedera Road Redditch B98 9EY England to Stretton Green Distribution Park Langford Way Appleton Warrington WA4 4TQ on 12 May 2017
12 April 2017Registered office address changed from 4 Pennine Way Saltley Birmingham B8 1JW to Redd 42 Hedera Road Redditch B98 9EY on 12 April 2017
12 April 2017Registered office address changed from 4 Pennine Way Saltley Birmingham B8 1JW to Redd 42 Hedera Road Redditch B98 9EY on 12 April 2017
16 March 2017Full accounts made up to 3 July 2016
16 March 2017Full accounts made up to 3 July 2016
14 October 2016Confirmation statement made on 30 September 2016 with updates
14 October 2016Confirmation statement made on 30 September 2016 with updates
18 August 2016Satisfaction of charge 3 in full
18 August 2016Satisfaction of charge 3 in full
9 March 2016Full accounts made up to 5 July 2015
9 March 2016Full accounts made up to 5 July 2015
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,000,001
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,000,001
4 December 2014Full accounts made up to 30 June 2014
4 December 2014Full accounts made up to 30 June 2014
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2,000,001
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2,000,001
30 April 2014Auditor's resignation
30 April 2014Auditor's resignation
25 April 2014Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary
25 April 2014Appointment of Mr Ian David Horsfall as a secretary
25 April 2014Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary
25 April 2014Appointment of Mr Ian David Horsfall as a secretary
9 April 2014Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG on 9 April 2014
9 April 2014Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG on 9 April 2014
9 April 2014Registered office address changed from 5 Deansway Worcester Worcestershire WR1 2JG on 9 April 2014
24 March 2014Full accounts made up to 30 June 2013
24 March 2014Full accounts made up to 30 June 2013
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,000,001
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2,000,001
14 October 2013Appointment of Mr Ian David Horsfall as a director
14 October 2013Appointment of Mr Ian David Horsfall as a director
11 September 2013Appointment of Mr Brian Gaunt as a director
11 September 2013Appointment of Mr Brian Gaunt as a director
4 September 2013Termination of appointment of Mark Hewitt as a director
4 September 2013Termination of appointment of Mark Hewitt as a director
3 April 2013Full accounts made up to 30 June 2012
3 April 2013Full accounts made up to 30 June 2012
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
6 December 2011Full accounts made up to 30 June 2011
6 December 2011Full accounts made up to 30 June 2011
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
22 March 2011Full accounts made up to 30 June 2010
22 March 2011Full accounts made up to 30 June 2010
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
28 October 2010Secretary's details changed for Harrison Clark (Secretarial) Ltd on 30 September 2010
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
28 October 2010Secretary's details changed for Harrison Clark (Secretarial) Ltd on 30 September 2010
1 April 2010Full accounts made up to 30 June 2009
1 April 2010Full accounts made up to 30 June 2009
1 October 2009Return made up to 30/09/09; full list of members
1 October 2009Return made up to 30/09/09; full list of members
15 May 2009Registered office changed on 15/05/2009 from imber court business park orchard lane east molesey surrey KT8 0BZ
15 May 2009Registered office changed on 15/05/2009 from imber court business park orchard lane east molesey surrey KT8 0BZ
1 May 2009Full accounts made up to 30 June 2008
1 May 2009Full accounts made up to 30 June 2008
6 October 2008Return made up to 30/09/08; full list of members
6 October 2008Return made up to 30/09/08; full list of members
3 October 2008Location of register of members
3 October 2008Location of register of members
30 April 2008Full accounts made up to 30 June 2007
30 April 2008Full accounts made up to 30 June 2007
22 October 2007Return made up to 30/09/07; full list of members
22 October 2007Return made up to 30/09/07; full list of members
8 August 2007Return made up to 30/09/06; full list of members; amend
8 August 2007Return made up to 30/09/06; full list of members; amend
28 December 2006Secretary resigned
28 December 2006Secretary resigned
28 December 2006New secretary appointed
28 December 2006Accounting reference date extended from 31/12/06 to 30/06/07
28 December 2006Accounting reference date extended from 31/12/06 to 30/06/07
28 December 2006New secretary appointed
9 December 2006Return made up to 30/09/06; full list of members
9 December 2006Return made up to 30/09/06; full list of members
8 November 2006Full accounts made up to 31 December 2005
8 November 2006Full accounts made up to 31 December 2005
23 March 2006Return made up to 03/09/05; full list of members
23 March 2006Return made up to 03/09/05; full list of members
1 March 2006Secretary resigned
1 March 2006New secretary appointed
1 March 2006Secretary resigned
1 March 2006New secretary appointed
5 February 2006Full accounts made up to 31 December 2004
5 February 2006Full accounts made up to 31 December 2004
8 November 2005Director resigned
8 November 2005Director resigned
4 November 2005New director appointed
4 November 2005New director appointed
17 October 2005Delivery ext'd 3 mth 31/12/04
17 October 2005Delivery ext'd 3 mth 31/12/04
14 October 2005Return made up to 30/09/05; full list of members
14 October 2005Return made up to 30/09/05; full list of members
26 August 2005Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
26 August 2005Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
6 April 2005New secretary appointed
6 April 2005New secretary appointed
16 March 2005Secretary resigned
16 March 2005Secretary resigned
29 December 2004Full accounts made up to 31 December 2003
29 December 2004Full accounts made up to 31 December 2003
1 November 2004Delivery ext'd 3 mth 31/12/03
1 November 2004Delivery ext'd 3 mth 31/12/03
6 October 2004Director resigned
6 October 2004Secretary resigned
6 October 2004Director's particulars changed
6 October 2004Secretary resigned
6 October 2004Director's particulars changed
6 October 2004Director resigned
11 June 2004New secretary appointed
11 June 2004New secretary appointed
24 December 2003Full accounts made up to 31 December 2001
24 December 2003Full accounts made up to 31 December 2002
24 December 2003Full accounts made up to 31 December 2002
24 December 2003Full accounts made up to 31 December 2001
24 February 2003Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/02/03
24 February 2003Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/02/03
16 January 2003Director resigned
16 January 2003Director resigned
16 January 2003Director resigned
16 January 2003Director resigned
25 November 2002Full accounts made up to 31 December 2000
25 November 2002Full accounts made up to 31 December 2000
10 October 2002Delivery ext'd 3 mth 31/12/01
10 October 2002Delivery ext'd 3 mth 31/12/01
23 July 2002Memorandum and Articles of Association
23 July 2002Memorandum and Articles of Association
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 June 2002New director appointed
5 June 2002New secretary appointed;new director appointed
5 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 June 2002Ad 02/04/02--------- £ si 1@1=1 £ ic 2000000/2000001
5 June 2002Secretary resigned;director resigned
5 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 June 2002New director appointed
5 June 2002New director appointed
5 June 2002Nc inc already adjusted 02/04/02
5 June 2002New director appointed
5 June 2002Director resigned
5 June 2002New director appointed
5 June 2002New secretary appointed;new director appointed
5 June 2002Director resigned
5 June 2002Nc inc already adjusted 02/04/02
5 June 2002Ad 02/04/02--------- £ si 1@1=1 £ ic 2000000/2000001
5 June 2002New director appointed
5 June 2002Secretary resigned;director resigned
16 April 2002Declaration of satisfaction of mortgage/charge
16 April 2002Declaration of satisfaction of mortgage/charge
5 February 2002Director resigned
5 February 2002Director resigned
7 January 2002New director appointed
7 January 2002New director appointed
12 December 2001Director resigned
12 December 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 December 2001Director resigned
12 December 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 September 2001Particulars of mortgage/charge
12 September 2001Particulars of mortgage/charge
29 August 2001Delivery ext'd 3 mth 31/12/00
29 August 2001Delivery ext'd 3 mth 31/12/00
10 May 2001Particulars of mortgage/charge
10 May 2001Particulars of mortgage/charge
15 March 2001New director appointed
15 March 2001New director appointed
21 February 2001Return made up to 30/09/00; full list of members
21 February 2001Return made up to 30/09/00; full list of members
2 November 2000Full accounts made up to 31 December 1999
2 November 2000Full accounts made up to 31 December 1999
25 October 2000Particulars of mortgage/charge
25 October 2000Particulars of mortgage/charge
19 September 2000Company name changed eros marketing support services LIMITED\certificate issued on 20/09/00
19 September 2000Company name changed eros marketing support services LIMITED\certificate issued on 20/09/00
18 September 2000Registered office changed on 18/09/00 from: imber court business park, orchard lane, east molesey, surrey KT8 0BN
18 September 2000Registered office changed on 18/09/00 from: imber court business park, orchard lane, east molesey, surrey KT8 0BN
6 September 2000Registered office changed on 06/09/00 from: c/o dataforce group LTD, northampton, northamptonshire, NN3 6DF
6 September 2000Registered office changed on 06/09/00 from: c/o dataforce group LTD, northampton, northamptonshire, NN3 6DF
24 January 2000Return made up to 30/09/99; full list of members
24 January 2000Return made up to 30/09/99; full list of members
3 August 1999Full accounts made up to 31 December 1998
3 August 1999Full accounts made up to 31 December 1998
12 July 1999New director appointed
12 July 1999New director appointed
27 January 1999Director resigned
27 January 1999Director resigned
15 December 1998Return made up to 30/09/98; full list of members
15 December 1998Return made up to 30/09/98; full list of members
24 August 1998Registered office changed on 24/08/98 from: delta house, imber court business park, orchard lane east molesey, surrey KT8 0BN
24 August 1998Registered office changed on 24/08/98 from: delta house, imber court business park, orchard lane east molesey, surrey KT8 0BN
10 August 1998Accounting reference date extended from 30/09/98 to 31/12/98
10 August 1998Accounting reference date extended from 30/09/98 to 31/12/98
29 May 1998New director appointed
29 May 1998New director appointed
4 March 1998Memorandum and Articles of Association
4 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
4 March 1998Memorandum and Articles of Association
4 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
12 January 1998Registered office changed on 12/01/98 from: 22 great james street london WC1N 3RS
12 January 1998Registered office changed on 12/01/98 from: 22 great james street london WC1N 3RS
10 December 1997Particulars of mortgage/charge
10 December 1997Particulars of mortgage/charge
19 November 1997Nc inc already adjusted 24/10/97
19 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 November 1997Ad 24/10/97--------- £ si 1999908@1=1999908 £ ic 2/1999910
19 November 1997Nc inc already adjusted 24/10/97
19 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 November 1997Ad 24/10/97--------- £ si 1999908@1=1999908 £ ic 2/1999910
13 November 1997New director appointed
13 November 1997New secretary appointed
13 November 1997New director appointed
13 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
13 November 1997Director resigned
13 November 1997Secretary resigned
13 November 1997Secretary resigned
13 November 1997Director resigned
13 November 1997New secretary appointed
13 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
3 November 1997Company name changed ginandtonic (no 5) LIMITED\certificate issued on 04/11/97
3 November 1997Company name changed ginandtonic (no 5) LIMITED\certificate issued on 04/11/97
30 September 1997Incorporation
30 September 1997Incorporation
Sign up now to grow your client base. Plans & Pricing