FORTRESS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Resolutions |
29/08/2529 August 2025 New | Memorandum and Articles of Association |
28/08/2528 August 2025 New | Statement of company's objects |
21/08/2521 August 2025 New | Statement of capital following an allotment of shares on 2024-11-19 |
21/08/2521 August 2025 New | Statement of capital following an allotment of shares on 2024-11-19 |
04/06/254 June 2025 | Registration of charge 049721390004, created on 2025-06-04 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/12/2410 December 2024 | Confirmation statement made on 2024-11-18 with no updates |
09/12/249 December 2024 | Change of details for Max Anderson as a person with significant control on 2024-12-09 |
09/12/249 December 2024 | Director's details changed for Max Anderson on 2024-12-09 |
06/12/246 December 2024 | Satisfaction of charge 049721390001 in full |
05/06/245 June 2024 | Previous accounting period shortened from 2024-04-05 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/01/2411 January 2024 | Confirmation statement made on 2023-11-18 with no updates |
04/01/244 January 2024 | Micro company accounts made up to 2023-04-05 |
18/04/2318 April 2023 | Registration of charge 049721390003, created on 2023-04-14 |
14/04/2314 April 2023 | Registration of charge 049721390002, created on 2023-04-14 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
12/12/2212 December 2022 | Confirmation statement made on 2022-11-18 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
03/02/223 February 2022 | Change of details for Max Anderson as a person with significant control on 2021-12-22 |
03/02/223 February 2022 | Director's details changed for Max Anderson on 2021-12-22 |
04/01/224 January 2022 | Confirmation statement made on 2021-11-18 with no updates |
31/10/2131 October 2021 | Total exemption full accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
01/12/201 December 2020 | 05/04/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES |
16/10/1916 October 2019 | 05/04/19 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES |
12/10/1812 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 049721390001 |
07/10/187 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES |
24/01/1824 January 2018 | PSC'S CHANGE OF PARTICULARS / PAUL GARY ANDERSON / 28/11/2017 |
24/01/1824 January 2018 | DIRECTOR APPOINTED MAX ANDERSON |
27/12/1727 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / PAUL GARY ANDERSON / 28/11/2017 |
19/12/1719 December 2017 | REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 48 KINGSTON ROAD PORTSMOUTH HAMPSHIRE PO1 5RZ |
19/12/1719 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GARY ANDERSON / 28/11/2017 |
19/12/1719 December 2017 | PSC'S CHANGE OF PARTICULARS / PAUL GARY ANDERSON / 28/11/2017 |
19/12/1719 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX ANDERSON |
16/12/1716 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 5 April 2016 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 5 April 2015 |
01/12/151 December 2015 | 18/11/15 NO CHANGES |
04/12/144 December 2014 | Annual return made up to 18 November 2014 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
02/10/142 October 2014 | SECRETARY APPOINTED PAUL GARY ANDERSON |
01/10/141 October 2014 | PREVSHO FROM 30/11/2014 TO 05/04/2014 |
01/10/141 October 2014 | APPOINTMENT TERMINATED, SECRETARY MAX ANDERSON |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
02/12/132 December 2013 | 18/11/13 NO CHANGES |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
23/11/1223 November 2012 | 18/11/12 NO CHANGES |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
12/12/1112 December 2011 | Annual return made up to 18 November 2011 with full list of shareholders |
20/07/1120 July 2011 | ADOPT ARTICLES 12/07/2011 |
08/03/118 March 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
23/11/1023 November 2010 | 18/11/10 NO CHANGES |
26/04/1026 April 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
20/01/1020 January 2010 | Annual return made up to 18 November 2009 with full list of shareholders |
03/01/103 January 2010 | APPOINTMENT TERMINATED, SECRETARY JOYCE ANDERSON |
03/01/103 January 2010 | SECRETARY APPOINTED MAX ANDERSON |
31/03/0931 March 2009 | RETURN MADE UP TO 18/11/08; NO CHANGE OF MEMBERS |
31/03/0931 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDERSON / 03/11/2008 |
31/03/0931 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOYCE ANDERSON / 01/04/2008 |
17/03/0917 March 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
04/03/084 March 2008 | REGISTERED OFFICE CHANGED ON 04/03/2008 FROM CASSIOBURY 47 CLAYTON ROAD SELSEY WEST SUSSEX PO20 9DF |
04/03/084 March 2008 | RETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS |
21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
15/03/0715 March 2007 | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS |
05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
19/01/0619 January 2006 | SECRETARY RESIGNED |
19/01/0619 January 2006 | DIRECTOR RESIGNED |
19/01/0619 January 2006 | NEW SECRETARY APPOINTED |
19/01/0619 January 2006 | REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 173 LONDON ROAD, NORTH END PORTSMOUTH HAMPSHIRE PO2 9AE |
06/12/056 December 2005 | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS |
23/11/0523 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
02/12/042 December 2004 | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS |
01/12/031 December 2003 | NEW DIRECTOR APPOINTED |
01/12/031 December 2003 | NEW DIRECTOR APPOINTED |
28/11/0328 November 2003 | DIRECTOR RESIGNED |
28/11/0328 November 2003 | SECRETARY RESIGNED |
28/11/0328 November 2003 | NEW SECRETARY APPOINTED |
28/11/0328 November 2003 | REGISTERED OFFICE CHANGED ON 28/11/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
21/11/0321 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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