FORT ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Unaudited abridged accounts made up to 2023-11-30

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Termination of appointment of Indre Stankute as a secretary on 2024-02-09

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2020-11-30

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

23/07/1923 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. REMIGIJUS GUOBYS / 15/11/2017

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR REMIGIJUS GUOBYS / 15/11/2017

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS. INDRE STANKUTE / 01/09/2018

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

22/02/1822 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/11/162 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. REMIGIJUS GUOBYS / 02/11/2016

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS. INDRE STANKUTE / 02/02/2016

View Document

22/08/1622 August 2016 SECRETARY APPOINTED MS INDRE STANKUTE

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. REMIGIJUS GUOBYS / 02/02/2016

View Document

21/08/1621 August 2016 TERMINATE SEC APPOINTMENT

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL STEPHENS

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES O'CONNOR

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 108B FENLAKE ROAD INDUSTRIAL ESTATE, FENLAKE ROAD BEDFORD MK42 0HB

View Document

24/11/1424 November 2014 SECRETARY APPOINTED MR. NIGEL STEPHENS

View Document

18/11/1418 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

17/11/1417 November 2014 14/11/14 STATEMENT OF CAPITAL GBP 10000

View Document

16/11/1416 November 2014 DIRECTOR APPOINTED MR. JAMES MICHAEL O'CONNOR

View Document

16/11/1416 November 2014 DIRECTOR APPOINTED MS. INDRE STANKUTE

View Document

16/11/1416 November 2014 DIRECTOR APPOINTED MR. REMIGIJUS GUOBYS

View Document

16/11/1416 November 2014 APPOINTMENT TERMINATED, DIRECTOR FREDERICK DRABBLE

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, SECRETARY NIGEL STEPHENS

View Document

04/11/144 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information