FORTRESS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewResolutions

View Document

29/08/2529 August 2025 NewMemorandum and Articles of Association

View Document

28/08/2528 August 2025 NewStatement of company's objects

View Document

21/08/2521 August 2025 NewStatement of capital following an allotment of shares on 2024-11-19

View Document

21/08/2521 August 2025 NewStatement of capital following an allotment of shares on 2024-11-19

View Document

04/06/254 June 2025 Registration of charge 049721390004, created on 2025-06-04

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

09/12/249 December 2024 Change of details for Max Anderson as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Max Anderson on 2024-12-09

View Document

06/12/246 December 2024 Satisfaction of charge 049721390001 in full

View Document

05/06/245 June 2024 Previous accounting period shortened from 2024-04-05 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-11-18 with no updates

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-04-05

View Document

18/04/2318 April 2023 Registration of charge 049721390003, created on 2023-04-14

View Document

14/04/2314 April 2023 Registration of charge 049721390002, created on 2023-04-14

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/02/223 February 2022 Change of details for Max Anderson as a person with significant control on 2021-12-22

View Document

03/02/223 February 2022 Director's details changed for Max Anderson on 2021-12-22

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-18 with no updates

View Document

31/10/2131 October 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/12/201 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

16/10/1916 October 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049721390001

View Document

07/10/187 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / PAUL GARY ANDERSON / 28/11/2017

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MAX ANDERSON

View Document

27/12/1727 December 2017 SECRETARY'S CHANGE OF PARTICULARS / PAUL GARY ANDERSON / 28/11/2017

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 48 KINGSTON ROAD PORTSMOUTH HAMPSHIRE PO1 5RZ

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GARY ANDERSON / 28/11/2017

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / PAUL GARY ANDERSON / 28/11/2017

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX ANDERSON

View Document

16/12/1716 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

01/12/151 December 2015 18/11/15 NO CHANGES

View Document

04/12/144 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

02/10/142 October 2014 SECRETARY APPOINTED PAUL GARY ANDERSON

View Document

01/10/141 October 2014 PREVSHO FROM 30/11/2014 TO 05/04/2014

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY MAX ANDERSON

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/132 December 2013 18/11/13 NO CHANGES

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/11/1223 November 2012 18/11/12 NO CHANGES

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/12/1112 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

20/07/1120 July 2011 ADOPT ARTICLES 12/07/2011

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/11/1023 November 2010 18/11/10 NO CHANGES

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/01/1020 January 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

03/01/103 January 2010 APPOINTMENT TERMINATED, SECRETARY JOYCE ANDERSON

View Document

03/01/103 January 2010 SECRETARY APPOINTED MAX ANDERSON

View Document

31/03/0931 March 2009 RETURN MADE UP TO 18/11/08; NO CHANGE OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDERSON / 03/11/2008

View Document

31/03/0931 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JOYCE ANDERSON / 01/04/2008

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM CASSIOBURY 47 CLAYTON ROAD SELSEY WEST SUSSEX PO20 9DF

View Document

04/03/084 March 2008 RETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 173 LONDON ROAD, NORTH END PORTSMOUTH HAMPSHIRE PO2 9AE

View Document

06/12/056 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 SECRETARY RESIGNED

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED

View Document

28/11/0328 November 2003 REGISTERED OFFICE CHANGED ON 28/11/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

21/11/0321 November 2003 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