FORTRESS FIRE AND SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
19/05/2519 May 2025 | Confirmation statement made on 2025-02-27 with no updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/03/2413 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with updates |
27/02/2427 February 2024 | Cessation of Paul Michael Griffiths as a person with significant control on 2024-02-23 |
12/10/2312 October 2023 | Notification of Stewart Louis Clark as a person with significant control on 2023-10-12 |
12/10/2312 October 2023 | Notification of Paul Michael Griffiths as a person with significant control on 2023-10-12 |
12/10/2312 October 2023 | Director's details changed for Mr Paul Michael Griffiths on 2023-10-12 |
12/10/2312 October 2023 | Cessation of Kiran Kumar as a person with significant control on 2023-10-12 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-12 with updates |
03/10/233 October 2023 | Appointment of Mr Stewart Louis Clark as a director on 2023-10-02 |
03/10/233 October 2023 | Appointment of Mr Paul Michael Griffiths as a director on 2023-10-02 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-20 with updates |
03/08/233 August 2023 | Certificate of change of name |
25/07/2325 July 2023 | Notification of Kiran Kumar as a person with significant control on 2023-07-24 |
25/07/2325 July 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-07-24 |
25/07/2325 July 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-07-24 |
25/07/2325 July 2023 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Suite 2 Regency House Station Road Harold Wood Romford Essex RM3 0BP on 2023-07-25 |
25/07/2325 July 2023 | Termination of appointment of Nuala Thornton as a director on 2023-07-24 |
25/07/2325 July 2023 | Appointment of Mrs Kiran Kumar as a director on 2023-07-24 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with updates |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-12 with updates |
14/07/2314 July 2023 | Appointment of Mrs Nuala Thornton as a director on 2023-07-12 |
14/07/2314 July 2023 | Notification of Nuala Thornton as a person with significant control on 2023-07-12 |
14/07/2314 July 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 2023-07-12 |
11/07/2311 July 2023 | Cessation of Peter Valaitis as a person with significant control on 2023-06-07 |
11/07/2311 July 2023 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-07-11 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/06/239 June 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 2023-06-09 |
09/06/239 June 2023 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-06-09 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/07/211 July 2021 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/07/201 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
02/07/192 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
03/07/183 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
03/07/173 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
01/07/161 July 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
01/07/161 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/07/1516 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
16/07/1516 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/07/143 July 2014 | 07/06/14 NO CHANGES |
02/07/142 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/06/137 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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