FORTIS UK SOLUTIONS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 First Gazette notice for compulsory strike-off

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

12/02/2412 February 2024 Unaudited abridged accounts made up to 2022-12-30

View Document

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

13/01/2313 January 2023 Unaudited abridged accounts made up to 2021-12-29

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 3 ST ANDREWS COURT WELLINGTON STREET THAME OXFORDSHIRE OX9 3WT ENGLAND

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM THE DAIRY MANOR COURTYARD ASTON SANDFORD BUCKINGHAMSHIRE HP17 8JB

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 SAIL ADDRESS CREATED

View Document

28/08/1528 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM THE THRESHING BARN NORTH WESTON THAME OXFORDSHIRE OX9 2HA

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/08/1224 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MRS ALISON MURRAY

View Document

25/08/1125 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE FINCH / 30/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE FINCH / 30/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROGER BARNES FINCH / 30/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MURRAY / 30/07/2010

View Document

26/08/1026 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED MRS MICHELLE FINCH

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA SULLIVAN / 30/07/2010

View Document

30/11/0930 November 2009 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

13/08/0913 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MURRAY / 11/08/2009

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED DAVID ROGER BARNES FINCH

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED BRIAN MURRAY

View Document

30/07/0930 July 2009 SECRETARY APPOINTED CHRISTINA SULLIVAN

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD

View Document

30/07/0930 July 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