FORTITUDE GLOBAL IT SUPPORT LTD.

Company Documents

DateDescription
06/10/256 October 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

26/08/2526 August 2025 Confirmation statement made on 2025-08-24 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-24 with updates

View Document

22/04/2422 April 2024 Termination of appointment of Wayne Anthony Hibbert as a director on 2024-01-31

View Document

15/04/2415 April 2024 Cessation of Wayne Anthony Hibbert as a person with significant control on 2024-01-31

View Document

15/04/2415 April 2024 Change of details for Miss Katy Upton as a person with significant control on 2024-01-31

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

05/12/235 December 2023 Appointment of Mr Wayne Anthony Hibbert as a director on 2023-03-30

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

18/10/2318 October 2023 Change of details for Mr Wayne Anthony Hibbert as a person with significant control on 2023-10-17

View Document

17/10/2317 October 2023 Registered office address changed from 2 Cheapside Derby DE1 1BR England to Prospect House 1 Prospect Place Millennium Way, Pride Park Derby DE24 8HG on 2023-10-17

View Document

17/10/2317 October 2023 Director's details changed for Miss Katy Upton on 2023-10-17

View Document

17/10/2317 October 2023 Change of details for Miss Katy Upton as a person with significant control on 2023-10-17

View Document

01/09/231 September 2023 Change of details for Mr Wayne Anthony Hibbert as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Director's details changed for Miss Katy Upton on 2023-08-31

View Document

31/08/2331 August 2023 Change of details for Miss Katy Upton as a person with significant control on 2023-08-31

View Document

31/08/2331 August 2023 Registered office address changed from 2 Cheapside Cheapside Derby DE1 1BR England to 2 Cheapside Derby DE1 1BR on 2023-08-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

09/08/239 August 2023 Change of details for Mr Wayne Anthony Hibbert as a person with significant control on 2018-01-01

View Document

07/08/237 August 2023 Notification of Wayne Anthony Hibbert as a person with significant control on 2016-08-25

View Document

04/08/234 August 2023 Change of details for Miss Katy Upton as a person with significant control on 2023-03-31

View Document

05/04/235 April 2023 Cessation of Wayne Anthony Hibbert as a person with significant control on 2023-03-30

View Document

05/04/235 April 2023 Change of details for Miss Katy Upton as a person with significant control on 2023-03-30

View Document

05/04/235 April 2023 Termination of appointment of Wayne Anthony Hibbert as a director on 2023-03-30

View Document

31/03/2331 March 2023 Director's details changed for Miss Katy Upton on 2023-03-31

View Document

31/03/2331 March 2023 Change of details for Miss Katy Upton as a person with significant control on 2023-03-31

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

02/11/222 November 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Director's details changed for Miss Katy Upton on 2022-02-23

View Document

17/02/2217 February 2022 Registered office address changed from 15 Victoria Way Pride Park Derby DE24 8AN England to 2 Cheapside Cheapside Derby DE1 1BR on 2022-02-17

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/02/2111 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 PSC'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY HIBBERT / 27/10/2020

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY HIBBERT / 27/10/2020

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MISS KATY UPTON / 17/09/2020

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MISS KATY UPTON / 17/09/2020

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MRS KATY HIBBERT / 17/09/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATY HIBBERT / 17/09/2020

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103458900001

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103458900001

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATY HIBBERT / 05/09/2019

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM 19 ST. CHRISTOPHERS WAY PRIDE PARK DERBY DE24 8JY ENGLAND

View Document

15/05/1915 May 2019 PREVEXT FROM 31/08/2018 TO 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY HIBBERT / 01/01/2018

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

05/04/185 April 2018 01/01/18 STATEMENT OF CAPITAL GBP 2

View Document

04/04/184 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATY HIBBERT

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MRS KATY HIBBERT

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 1220 LONDON ROAD ALVASTON DERBY DE24 8QL UNITED KINGDOM

View Document

25/08/1625 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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