FORTIS CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 04/03/254 March 2025 | Confirmation statement made on 2025-02-26 with updates |
| 23/10/2423 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 09/10/249 October 2024 | Director's details changed for Mr Joseph Michael Court on 2024-10-02 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/02/2428 February 2024 | Confirmation statement made on 2024-02-28 with updates |
| 19/09/2319 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 02/03/232 March 2023 | Confirmation statement made on 2023-02-28 with updates |
| 28/02/2328 February 2023 | Director's details changed for Julie Court on 2023-02-21 |
| 04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
| 04/01/234 January 2023 | Director's details changed for Mr Joseph Michael Court on 2023-01-04 |
| 08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/01/2210 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
| 06/10/216 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 06/07/216 July 2021 | Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to 51 Betjeman Way Hemel Hempstead HP1 3HJ on 2021-07-06 |
| 23/06/2123 June 2021 | Registered office address changed from 16 Station Road Chesham Bucks HP5 1DH England to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 2021-06-23 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/10/1923 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 26/04/1926 April 2019 | REGISTERED OFFICE CHANGED ON 26/04/2019 FROM C/O C/O HILLIER HOPKINS LLP RADIUS HOUSE FIRST FLOOR 51 CLARENDON ROAD WATFORD HERTS WD17 1HP |
| 04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
| 14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES |
| 08/01/188 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON COURT / 08/01/2018 |
| 08/01/188 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE COURT / 08/01/2018 |
| 03/10/173 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/01/1622 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE COURT / 01/09/2015 |
| 22/01/1622 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/10/1529 October 2015 | REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 16 STATION ROAD CHESHAM HP5 1DH |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/03/1518 March 2015 | DIRECTOR APPOINTED JULIE COURT |
| 23/02/1523 February 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 28/02/1428 February 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
| 02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 27/02/1327 February 2013 | 04/01/13 NO CHANGES |
| 26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 11/01/1211 January 2012 | 04/01/12 NO CHANGES |
| 30/08/1130 August 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 04/08/114 August 2011 | PREVEXT FROM 31/01/2011 TO 31/03/2011 |
| 02/02/112 February 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
| 04/01/104 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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