FORTRESS TWO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/02/2528 February 2025 Registration of charge 090720860010, created on 2025-02-21

View Document

20/02/2520 February 2025 Registration of charge 090720860009, created on 2025-02-20

View Document

17/02/2517 February 2025 Second filing of Confirmation Statement dated 2024-06-04

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 Satisfaction of charge 090720860006 in full

View Document

15/02/2415 February 2024 Satisfaction of charge 090720860007 in full

View Document

15/02/2415 February 2024 Satisfaction of charge 090720860005 in full

View Document

14/02/2414 February 2024 Registration of charge 090720860008, created on 2024-02-14

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/02/223 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/2111 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES ANTHONY FOREST STEPHENSON / 24/05/2021

View Document

24/05/2124 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MARK CARTER / 24/05/2021

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

03/04/203 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090720860007

View Document

03/06/193 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090720860004

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090720860006

View Document

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES ANTHONY FOREST STEPHENSON / 16/02/2019

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

03/07/183 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090720860001

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090720860005

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090720860004

View Document

03/07/183 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090720860003

View Document

03/07/183 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090720860002

View Document

28/01/1828 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN MARK CARTER

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MARK CARTER / 19/07/2017

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES ANTHONY FOREST STEPHENSON / 19/07/2017

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM PYLEWELL PILTON GREEN RHOSSILI SWANSEA CITY AND COUNTY OF SWANSEA SA3 1PQ

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/01/1726 January 2017 30/06/16 STATEMENT OF CAPITAL GBP 230000

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090720860003

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/02/1615 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090720860002

View Document

15/02/1615 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090720860001

View Document

04/06/154 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

05/06/145 June 2014 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