FORTUS AUDIT LLP

Company Documents

DateDescription
05/08/255 August 2025 NewRegistration of charge OC4002410002, created on 2025-08-01

View Document

17/06/2517 June 2025 Member's details changed for Mrs Frances Adele Howard on 2025-04-01

View Document

17/06/2517 June 2025 Appointment of Miss Jacqueline Godden as a member on 2025-04-01

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

13/06/2413 June 2024 Appointment of Fortus Holdings Limited as a member on 2024-04-30

View Document

13/06/2413 June 2024 Termination of appointment of Fortus North Limited as a member on 2024-04-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

30/04/2430 April 2024 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

29/04/2429 April 2024 Accounts for a small company made up to 2023-07-31

View Document

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

View Accounts

06/10/236 October 2023 Previous accounting period extended from 2023-03-31 to 2023-07-31

View Document

21/09/2321 September 2023 Member's details changed for Fortus North Limited on 2023-09-13

View Document

21/09/2321 September 2023 Appointment of Mrs Frances Adele Howard as a member on 2023-09-11

View Document

21/09/2321 September 2023 Member's details changed for Mr Paul Breckon Dixon on 2023-09-13

View Document

21/09/2321 September 2023 Termination of appointment of Emma Louise Jones as a member on 2023-09-13

View Document

21/09/2321 September 2023 Termination of appointment of Fortus Limited as a member on 2023-09-13

View Document

21/09/2321 September 2023 Termination of appointment of Benjamin Thomas Young as a member on 2023-09-13

View Document

20/09/2320 September 2023 Registered office address changed from 1 Rushmills Bedford Road Northampton Northamptonshire NN4 7YB United Kingdom to Equinox House, Clifton Park Shipton Road York Yorkshire YO30 5PA on 2023-09-20

View Document

20/09/2320 September 2023 Member's details changed for Mr Paul Breckon Dixon on 2023-09-19

View Document

31/07/2331 July 2023 Appointment of Fortus North Limited as a member on 2023-07-17

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Appointment of Mr Paul Breckon Dixon as a member on 2023-07-17

View Document

31/07/2331 July 2023 Termination of appointment of Richard James Buckby as a member on 2023-07-17

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Gary Woodhall as a member on 2022-12-31

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

01/12/221 December 2022 Member's details changed for Fortus Limited on 2022-12-01

View Document

10/10/2210 October 2022 Registration of charge OC4002410001, created on 2022-10-04

View Document

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

View Accounts

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

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

View Accounts

02/06/202 June 2020 CESSATION OF GARY WOODHALL AS A PSC

View Document

02/06/202 June 2020 CESSATION OF BENJAMIN THOMAS YOUNG AS A PSC

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

02/06/202 June 2020 NOTIFICATION OF PSC STATEMENT ON 31/03/2020

View Document

28/05/2028 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MRS EMMA LOUISE JONES / 28/05/2020

View Document

14/05/2014 May 2020 CESSATION OF ANDREW STEPHEN MINIFIE AS A PSC

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, LLP MEMBER HAINES WATTS (SEM) LIMITED

View Document

08/04/208 April 2020 CORPORATE LLP MEMBER APPOINTED FORTUS LIMITED

View Document

08/04/208 April 2020 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, LLP MEMBER ANDREW MINIFIE

View Document

02/04/202 April 2020 COMPANY NAME CHANGED HAINES WATTS SOUTH MIDLANDS AUDIT LLP CERTIFICATE ISSUED ON 02/04/20

View Document

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

View Accounts

16/01/2016 January 2020 LLP MEMBER APPOINTED MR RICHARD JAMES BUCKBY

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CORPORATE LLP MEMBER APPOINTED HAINES WATTS (SEM) LIMITED

View Document

04/06/194 June 2019 LLP MEMBER APPOINTED MRS EMMA LOUISE JONES

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

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

View Accounts

26/11/1726 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STEPHEN MINIFIE

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY WOODHALL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN THOMAS YOUNG

View Document

11/07/1711 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS YOUNG / 19/12/2016

View Document

11/07/1711 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY WOODHALL / 19/12/2016

View Document

11/07/1711 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN MINIFIE / 19/12/2016

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 78 TENTER ROAD MOULTON PARK NORTHAMPTON NN3 6AX UNITED KINGDOM

View Document

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

View Accounts

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

14/07/1614 July 2016 ANNUAL RETURN MADE UP TO 08/06/16

View Document

14/07/1614 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR BENJAMIN THOMAS YOUNG / 01/04/2016

View Document

14/07/1614 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR GARY WOODHALL / 01/04/2016

View Document

13/05/1613 May 2016 LLP MEMBER APPOINTED MR GARY WOODHALL

View Document

25/06/1525 June 2015 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

08/06/158 June 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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