FORTRESS AVAILABILITY SERVICES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Statement of affairs

View Document

19/06/2519 June 2025 Appointment of a voluntary liquidator

View Document

19/06/2519 June 2025 Registered office address changed from 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ United Kingdom to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-06-19

View Document

19/06/2519 June 2025 Resolutions

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-08-15

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/02/2327 February 2023 Change of details for Mrs Laura Joanne Lawton as a person with significant control on 2023-02-27

View Document

03/01/233 January 2023 Termination of appointment of Andrew James Lawton as a director on 2023-01-03

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2114 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 14/04/20 STATEMENT OF CAPITAL GBP 270

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CURREXT FROM 31/03/2020 TO 30/04/2020

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR PAUL FREDERICK BARRY-WALSH

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR KEITH TILLEY

View Document

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

View Accounts

23/03/1823 March 2018 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 220

View Document

08/01/188 January 2018 01/12/17 STATEMENT OF CAPITAL GBP 170.00

View Document

17/10/1717 October 2017 25/09/17 STATEMENT OF CAPITAL GBP 150

View Document

18/08/1718 August 2017 SECOND FILED SH01 - 01/12/16 STATEMENT OF CAPITAL GBP 120.00

View Document

18/08/1718 August 2017 SECOND FILED SH01 - 01/11/16 STATEMENT OF CAPITAL GBP 110.00

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 01/12/16 STATEMENT OF CAPITAL GBP 120

View Document

01/02/171 February 2017 SUB-DIVISION 01/07/16

View Document

30/01/1730 January 2017 01/11/16 STATEMENT OF CAPITAL GBP 110

View Document

31/05/1631 May 2016 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