Iforce Technologies Ltd

DataGardener
iforce technologies ltd
in liquidation
Small

Iforce Technologies Ltd

05192538Private Limited With Share Capital

Floor 2 10 Wellington Place, Leeds, LS14AP
Incorporated

29/07/2004

Company Age

21 years

Directors

2

Employees

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Iforce Technologies Ltd (05192538) is a private limited with share capital incorporated on 29/07/2004 (21 years old) and registered in leeds, LS14AP. The company operates under SIC code 62090 - other information technology service activities.

Private Limited With Share Capital
SIC: 62090
Small
Incorporated 29/07/2004
LS14AP

Financial Overview

Total Assets

£710.7K

Liabilities

£217.1K

Net Assets

£493.6K

Cash

£93.7K

Key Metrics

2

Directors

2

Shareholders

6

CCJs

Board of Directors

1
director

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

68
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:18-03-2026
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:05-06-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:10-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:09-06-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:07-06-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:04-06-2021
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:04-06-2020
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:13-05-2019
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:08-06-2018
Liquidation Miscellaneous
Category:Insolvency
Date:14-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2016
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:22-04-2016
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:16-02-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-12-2015
Gazette Notice Compulsory
Category:Gazette
Date:01-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2014
Gazette Notice Compulsary
Category:Gazette
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-05-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:03-05-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-04-2013
Gazette Notice Compulsary
Category:Gazette
Date:02-04-2013
Legacy
Category:Mortgage
Date:01-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2012
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-04-2011
Gazette Notice Compulsary
Category:Gazette
Date:05-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-10-2010
Termination Director Company With Name
Category:Officers
Date:05-10-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:08-04-2010
Change Of Name Notice
Category:Change Of Name
Date:08-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2010
Legacy
Category:Annual Return
Date:02-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2009
Legacy
Category:Address
Date:21-07-2009
Accounts With Accounts Type Small
Category:Accounts
Date:14-05-2009
Legacy
Category:Accounts
Date:16-01-2009
Legacy
Category:Annual Return
Date:20-08-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:26-07-2008
Accounts With Accounts Type Small
Category:Accounts
Date:16-10-2007
Legacy
Category:Annual Return
Date:10-08-2007
Legacy
Category:Accounts
Date:29-01-2007
Legacy
Category:Annual Return
Date:12-09-2006
Legacy
Category:Annual Return
Date:16-05-2006
Legacy
Category:Mortgage
Date:10-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2005
Legacy
Category:Accounts
Date:15-07-2005
Legacy
Category:Officers
Date:21-01-2005
Legacy
Category:Address
Date:21-01-2005
Legacy
Category:Officers
Date:21-01-2005
Legacy
Category:Officers
Date:21-01-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:14-01-2005
Legacy
Category:Officers
Date:01-09-2004
Legacy
Category:Officers
Date:01-09-2004
Legacy
Category:Capital
Date:01-09-2004
Legacy
Category:Address
Date:01-09-2004
Legacy
Category:Officers
Date:09-08-2004
Legacy
Category:Officers
Date:09-08-2004
Incorporation Company
Category:Incorporation
Date:29-07-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/06/2015
Filing Date15/10/2014
Latest Accounts30/09/2013

Trading Addresses

Floor 2 10 Wellington Place, Leeds, LS14APRegistered

Contact

sanchetech.co.uk
Floor 2 10 Wellington Place, Leeds, LS14AP