FORTIS ENGINEERING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Change of details for Mr Brian William Jones as a person with significant control on 2025-07-08

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-04-25 with updates

View Document

03/06/243 June 2024 Change of share class name or designation

View Document

03/06/243 June 2024 Particulars of variation of rights attached to shares

View Document

03/06/243 June 2024 Change of share class name or designation

View Document

03/06/243 June 2024 Particulars of variation of rights attached to shares

View Document

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

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

25/04/2325 April 2023 Cessation of Adam Fletcher as a person with significant control on 2023-01-13

View Document

25/04/2325 April 2023 Notification of Brian William Jones as a person with significant control on 2023-01-13

View Document

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

View Accounts

13/01/2313 January 2023 Appointment of Mr Brian William Jones as a director on 2023-01-13

View Document

13/01/2313 January 2023 Termination of appointment of Adam Fletcher as a director on 2023-01-13

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/12/2128 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

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

View Accounts

04/03/214 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM 188 LISCARD ROAD C/O FD ANALYTICAL ACCOUNTANTS WALLASEY CH44 5TN ENGLAND

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

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

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM CERTAX ACCOUNTING WIRRAL, 2 CASTLE BUILDINGS 147 - 149 TELEGRAPH ROAD HESWALL WIRRAL CH60 7SE ENGLAND

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 2 CASTLE BUILDINGS 147-149 TELEGRAPH ROAD HESWALL WIRRAL CH60 7SE ENGLAND

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM C/O CERTAX ACCOUNTING WIRRAL OFFICE 47, BIG PADLOCK OFFICES ARROWE BROOK ROAD WIRRAL MERSEYSIDE CH49 0AB UNITED KINGDOM

View Document

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

View Accounts

27/10/1627 October 2016 DIRECTOR APPOINTED MR MARTIN FLETCHER

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MR CRAIG FLETCHER

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/08/1622 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094859380001

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG FLETCHER

View Document

26/04/1626 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 7 PLESSINGTON DRIVE PRENTON WIRRAL CH43 9HL UNITED KINGDOM

View Document

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

View Accounts

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR DANIELLE JACKSON

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MISS DANIELLE LOUISE JACKSON

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR CRAIG MARTIN FLETCHER

View Document

30/04/1530 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094859380001

View Document

12/03/1512 March 2015 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