FORTIS HOSTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

03/04/253 April 2025 Registered office address changed from The Charter Building Charter Place Uxbridge UB8 1JG England to Mpl Iveco House Station Road Watford WD17 1ET on 2025-04-03

View Document

22/09/2422 September 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/05/248 May 2024 Micro company accounts made up to 2023-08-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/05/2329 May 2023 Micro company accounts made up to 2022-08-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, SECRETARY JOHN PLASKETT

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM BOUNDARY HOUSE OFFICE 121 CRICKET FIELD ROAD UXBRIDGE UB8 1QG ENGLAND

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/01/1722 January 2017 REGISTERED OFFICE CHANGED ON 22/01/2017 FROM 9 BRITANNIA COURT THE GREEN WEST DRAYTON MIDDLESEX UB7 7PN

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR RAVINDER JUTTLA

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR RAVINDER SINGH JUTTLA

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR RAVINDER SINGH JUTTLA

View Document

18/09/1418 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AYONOADU / 01/08/2014

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/08/1330 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 2ND FLOOR LUTHER BOUCH HOUSE 126 HIGH STREET UXBRIDGE MIDDLESEX UB8 1JT UNITED KINGDOM

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR CARL DAVIS

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR OMAR SHAFIQ

View Document

07/09/127 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/09/119 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM UNIT 3 12 TRADING ESTATE ROAD LONDON NW10 7LU UNITED KINGDOM

View Document

26/07/1126 July 2011 SECRETARY APPOINTED MR JOHN GRAHAM PLASKETT

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY BREDA HYNES

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1026 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

26/08/0926 August 2009 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