FORTRESS TRUSTEE SERVICES LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-10-31

View Document

31/01/2331 January 2023 Registered office address changed from 6 Wareham Drive Crewe CW1 3XA England to 31 Cooperfields Luddendenfoot Halifax HX2 6AT on 2023-01-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

28/01/2228 January 2022 Director's details changed for Mr. Roger John Bennett on 2022-01-28

View Document

28/01/2228 January 2022 Registered office address changed from 15 Heatherways Tarporley CW6 0HP England to 6 Wareham Drive Crewe CW1 3XA on 2022-01-28

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/05/2012 May 2020 SECRETARY APPOINTED MR ROGER JOHN BENNETT

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 1 - 2 CRAVEN ROAD LONDON W5 2UA ENGLAND

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR ROGER JOHN BENNETT

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/12/1818 December 2018 COMPANY NAME CHANGED REDOUBT (IOM) LIMITED CERTIFICATE ISSUED ON 18/12/18

View Document

17/12/1817 December 2018 COMPANY NAME CHANGED FORTRESS TRUSTEE SERVICES LIMITED CERTIFICATE ISSUED ON 17/12/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 2ND FLOOR 109 UXBRIDGE ROAD LONDON W5 5TL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/05/166 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER BENNETT

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR EDWARD ROGER BENNETT

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/05/155 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD BENNETT / 25/04/2015

View Document

23/04/1523 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD BENNETT / 03/01/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/05/149 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

24/04/1224 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

03/05/113 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN BENNETT / 28/02/2011

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN BENNETT / 28/02/2011

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / EDWARD BENNETT / 21/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

30/12/0930 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

23/06/0923 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/0917 June 2009 COMPANY NAME CHANGED DOCINNOVENT LIMITED CERTIFICATE ISSUED ON 19/06/09

View Document

11/06/0911 June 2009 CURRSHO FROM 30/04/2010 TO 31/10/2009

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED ROGER JOHN BENNETT

View Document

22/05/0922 May 2009 SECRETARY APPOINTED EDWARD ROGER BENNETT

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

21/04/0921 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information