FORTUNA POWER SYSTEMS LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Micro company accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

30/04/2430 April 2024 Change of details for Mr Ramon Roberto Quattromini as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Director's details changed for Ramon Roberto Quattromini on 2024-04-30

View Document

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

View Accounts

19/03/2419 March 2024 Registered office address changed from 2nd Floor, 167-169 Great Portland Street London W1W 5PF England to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-19

View Document

15/09/2315 September 2023 Micro company accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

30/05/2330 May 2023 Satisfaction of charge 4 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Amended micro company accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Micro company accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / MR RAY QUATTROMINI / 23/06/2020

View Document

16/07/2016 July 2020 SECRETARY'S CHANGE OF PARTICULARS / SHEILA JOSEPHINE QUATTROMINI / 16/07/2020

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM C/O BRAYNE, WILLIAMS & BARNARD LIMITED ROSEMOUNT HOUSE ROSEMOUNT AVENUE WEST BYFLEET SURREY KT14 6LB ENGLAND

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / RAMON ROBERTO QUATTROMINI / 16/07/2020

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MR RAY QUATTROMINI / 16/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 SECRETARY'S CHANGE OF PARTICULARS / SHEILA JOSEPHINE QUATTROMINI / 20/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / RAMON ROBERTO QUATTROMINI / 20/06/2019

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR RAY QUATTROMINI / 01/06/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR RAY QUATTROMINI / 01/06/2018

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM LYNDALE HOUSE 24 HIGH STREET ADDLESTONE SURREY KT15 1TN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAY QUATTROMINI

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR FRANKIE QUATTROMINI

View Document

10/08/1610 August 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/07/1429 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/06/147 June 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2014

View Document

07/06/147 June 2014 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

04/04/144 April 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/09/135 September 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual return made up to 24 June 2012 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM UNITS E & F BRICKELLS BUSINESS COURT OAKLEY LANE OAKLEY BASINGSTOKE HAMPSHIRE RG23 7JU

View Document

07/10/117 October 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

28/09/1128 September 2011 PREVSHO FROM 31/10/2011 TO 31/03/2011

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/06/111 June 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2011

View Document

15/02/1115 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/02/1115 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/02/1115 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/01/1126 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/01/1126 January 2011 Annual return made up to 24 June 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAMON ROBERTO QUATTROMINI / 12/10/2009

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANKIE ANTHONY QUATTROMINI / 12/10/2009

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/04/109 April 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WADE

View Document

28/08/0928 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/08/0913 August 2009 CURREXT FROM 31/07/2010 TO 31/10/2010

View Document

17/07/0917 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/11/0617 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS; AMEND

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

27/11/0027 November 2000 REGISTERED OFFICE CHANGED ON 27/11/00 FROM: 20 HEREFORD ROAD WINKLEBURY BASINGSTOKE HAMPSHIRE RG23 8QL

View Document

04/08/004 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 08/07/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 08/07/96; FULL LIST OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

11/01/9611 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9531 July 1995 RETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9414 July 1994 SECRETARY RESIGNED

View Document

08/07/948 July 1994 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