FORTIFY ELECTRICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/02/2528 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

03/07/243 July 2024 Registered office address changed from Office 46 Derwentside Business Centre Consett Business Park Consett Co Durham DH8 6BP England to Office 34 Derwentside Business Centre Consett Business Park Consett Co Durham DH8 6BP on 2024-07-03

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-21 with updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

01/11/221 November 2022 Registered office address changed from Unit 79 Consett Business Park Villa Real Consett DH8 6BN England to Office 46 Derwentside Business Centre Consett Business Park Consett Co Durham DH8 6BP on 2022-11-01

View Document

13/05/2213 May 2022 Notification of Andrew Craig Askew as a person with significant control on 2022-03-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Director's details changed for Mr Steven Robson on 2021-04-23

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

19/01/2219 January 2022 Appointment of Mr Andrew Craig Askew as a director on 2021-10-01

View Document

21/05/2121 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES SCOTT / 20/02/2020

View Document

21/02/2021 February 2020 CURREXT FROM 31/01/2021 TO 31/03/2021

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ROBSON

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES VARLEY

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR MATTHEW JAMES VARLEY

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR STEVEN ROBSON

View Document

22/01/2022 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • 4PE SYSTEMS LTD


  • 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