Background WavePink WaveYellow Wave

FORCE SOLUTIONS LIMITED (06144635)

FORCE SOLUTIONS LIMITED (06144635) is an active UK company. incorporated on 7 March 2007. with registered office in Doncaster. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. FORCE SOLUTIONS LIMITED has been registered for 19 years. Current directors include DILLEY, Mark John, HOAD, Ian Graham.

Company Number
06144635
Status
active
Type
ltd
Incorporated
7 March 2007
Age
19 years
Address
Keepmoat Limited The Waterfront, Doncaster, DN4 5PL
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
DILLEY, Mark John, HOAD, Ian Graham
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORCE SOLUTIONS LIMITED

FORCE SOLUTIONS LIMITED is an active company incorporated on 7 March 2007 with the registered office located in Doncaster. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. FORCE SOLUTIONS LIMITED was registered 19 years ago.(SIC: 43999)

Status

active

Active since 19 years ago

Company No

06144635

LTD Company

Age

19 Years

Incorporated 7 March 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Keepmoat Limited The Waterfront Lakeside Boulevard Doncaster, DN4 5PL,

Previous Addresses

Neo Court Cross Green Industrial Estate Knowsthorpe Lane Leeds West Yorkshire LS9 0PF England
From: 7 March 2007To: 1 February 2010
Timeline

25 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Share Issue
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Apr 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Jan 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Joined
May 17
Director Left
May 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DILLEY, Mark John

Active
The Waterfront, DoncasterDN4 5PL
Born January 1972
Director
Appointed 30 Sept 2024

HOAD, Ian Graham

Active
The Waterfront, DoncasterDN4 5PL
Born July 1980
Director
Appointed 01 Jul 2025

BRANDON, Richard

Resigned
The Waterfront, DoncasterDN4 5PL
Secretary
Appointed 01 Jan 2011
Resigned 23 Jul 2012

CHUNGH, Gurcharan Singh

Resigned
Uttoxeter Road, DerbyDE3 9AF
Secretary
Appointed 07 Mar 2007
Resigned 08 Jan 2010

BEALE, Timothy Mark

Resigned
The Waterfront, DoncasterDN4 5PL
Born December 1976
Director
Appointed 16 Apr 2019
Resigned 01 Jul 2025

CHUNGH, Gurcharan Singh

Resigned
Uttoxeter Road, DerbyDE3 9AF
Born June 1974
Director
Appointed 07 Mar 2007
Resigned 30 Nov 2013

HICKLING, Allen

Resigned
The Waterfront, DoncasterDN4 5PL
Born March 1951
Director
Appointed 08 Jan 2010
Resigned 23 Mar 2012

HINDLEY, Peter

Resigned
The Waterfront, DoncasterDN4 5PL
Born June 1962
Director
Appointed 30 Apr 2017
Resigned 05 Feb 2018

HODGSON, Alistair Mackay

Resigned
Greenfield Farm Cottage, ColneBB8 9PE
Born August 1972
Director
Appointed 07 Mar 2007
Resigned 15 Nov 2012

KELLY, Diarmaid Patrick

Resigned
Linton Grange, WetherbyLS22 4JE
Born February 1971
Director
Appointed 07 Mar 2007
Resigned 08 Jan 2010

MILNER, Richard

Resigned
Ashwood House, WakefieldWF2 0RE
Born March 1967
Director
Appointed 07 Mar 2007
Resigned 08 Jan 2010

PRIEST, Mark Richard

Resigned
The Waterfront, DoncasterDN4 5PL
Born October 1966
Director
Appointed 19 Mar 2018
Resigned 30 Sept 2024

SHERIDAN, David

Resigned
The Waterfront, DoncasterDN4 5PL
Born December 1962
Director
Appointed 03 Sept 2012
Resigned 30 Apr 2017

THIRLWALL, John Derek

Resigned
The Waterfront, DoncasterDN4 5PL
Born July 1953
Director
Appointed 08 Jan 2010
Resigned 22 Oct 2012

THOMSON, James Michael Douglas

Resigned
The Waterfront, DoncasterDN4 5PL
Born September 1966
Director
Appointed 03 Sept 2012
Resigned 08 Apr 2019

Persons with significant control

1

Lakeside Boulevard, DoncasterDN4 5PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Termination Director Company With Name
19 November 2012
TM01Termination of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Legacy
2 November 2012
MG01MG01
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
31 July 2012
TM02Termination of Secretary
Legacy
23 April 2012
MG02MG02
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Resolution
11 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
11 April 2012
CC04CC04
Legacy
4 April 2012
MG02MG02
Legacy
4 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Appoint Person Secretary Company With Name
8 February 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Resolution
9 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Legacy
28 January 2010
MG01MG01
Resolution
25 January 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 January 2010
SH02Allotment of Shares (prescribed particulars)
Auditors Resignation Limited Company
20 January 2010
AA03AA03
Change Account Reference Date Company Current Extended
20 January 2010
AA01Change of Accounting Reference Date
Legacy
15 January 2010
MG01MG01
Legacy
15 January 2010
MG01MG01
Accounts With Accounts Type Medium
14 April 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
13 January 2009
225Change of Accounting Reference Date
Resolution
16 October 2008
RESOLUTIONSResolutions
Resolution
16 October 2008
RESOLUTIONSResolutions
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
18 September 2008
287Change of Registered Office
Legacy
14 May 2008
363aAnnual Return
Legacy
13 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Incorporation Company
7 March 2007
NEWINCIncorporation