FORTEC ENGINEERING SERVICES LTD

Company Documents

DateDescription
03/09/203 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

07/06/197 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CURREXT FROM 31/12/2018 TO 30/04/2019

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

02/08/182 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/07/176 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 102 MANOR STREET FALKIRK STIRLINGSHIRE FK1 1NU

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

05/01/175 January 2017 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MCLEAN MCINTOSH / 05/01/2017

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MCLEAN MCINTOSH / 05/01/2017

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES FORRESTER / 05/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES FORRESTER / 16/06/2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MCLEAN MCINTOSH / 16/06/2014

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/12/1129 December 2011 Annual return made up to 28 December 2011 with full list of shareholders

View Document

29/12/1129 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MCLEAN MCINTOSH / 28/12/2011

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK FORRESTER

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED DEREK JAMES FORRESTER

View Document

08/03/118 March 2011 DIRECTOR APPOINTED JENNIFER MCLEAN MCINTOSH

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES FORRESTER / 28/12/2010

View Document

14/02/1114 February 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM C/O BROOME AFFINITY LTD 15 WILLOW HOUSE NEWHOUSE BUSINESS PARK NEWHOUSE ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8LL UNITED KINGDOM

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM C/O BROOME, EPOCH HOUSE FALKIRK ROAD GRANGEMOUTH FALKIRK FK3 8WW

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES FORRESTER / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

28/12/0728 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company