FORTIS CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewTotal 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

04/03/254 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Director's details changed for Mr Joseph Michael Court on 2024-10-02

View Document

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

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

19/09/2319 September 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

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

28/02/2328 February 2023 Director's details changed for Julie Court on 2023-02-21

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

04/01/234 January 2023 Director's details changed for Mr Joseph Michael Court on 2023-01-04

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

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

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON COURT / 08/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JULIE COURT / 08/01/2018

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIE COURT / 01/09/2015

View Document

22/01/1622 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 16 STATION ROAD CHESHAM HP5 1DH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 DIRECTOR APPOINTED JULIE COURT

View Document

23/02/1523 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/02/1428 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/02/1327 February 2013 04/01/13 NO CHANGES

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 04/01/12 NO CHANGES

View Document

30/08/1130 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/08/114 August 2011 PREVEXT FROM 31/01/2011 TO 31/03/2011

View Document

02/02/112 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

04/01/104 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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