FORTEM INTERNATIONAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with updates

View Document

24/01/2424 January 2024 Termination of appointment of Samuel John King as a director on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Secretary's details changed for Mrs Rebecca Moss on 2023-07-03

View Document

04/07/234 July 2023 Termination of appointment of Reece Morris as a director on 2023-06-30

View Document

03/07/233 July 2023 Director's details changed for Mr Nicholas John Moss on 2023-07-03

View Document

03/07/233 July 2023 Change of details for Mr Nicholas John Moss as a person with significant control on 2023-07-03

View Document

21/06/2321 June 2023 Termination of appointment of Luke Nsamba Lubega as a director on 2023-05-11

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

17/01/2317 January 2023 Termination of appointment of John Robert Pearce as a director on 2023-01-12

View Document

17/01/2317 January 2023 Termination of appointment of Just Christian Thomas Borthen as a director on 2023-01-12

View Document

16/01/2316 January 2023 Appointment of Mrs Jade Natasha Cox as a director on 2023-01-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Change of details for Mrs Rebecca Louise Moss as a person with significant control on 2022-10-27

View Document

01/12/221 December 2022 Change of details for Mrs Rebecca Louise Moss as a person with significant control on 2022-11-29

View Document

01/12/221 December 2022 Director's details changed for Mr Reece Morris on 2022-11-29

View Document

01/12/221 December 2022 Director's details changed for Mr Samuel John King on 2022-11-29

View Document

01/12/221 December 2022 Director's details changed for Mr Luke Nsamba Lubega on 2022-11-29

View Document

01/12/221 December 2022 Change of details for Mr Nicholas John Moss as a person with significant control on 2022-10-27

View Document

01/12/221 December 2022 Director's details changed for Mr Christian James Yandell on 2022-11-29

View Document

01/12/221 December 2022 Registered office address changed from 33 Colston Avenue Bristol BS1 4UA England to Ground Floor the Brewhouse Georges Square Bristol BS1 6LA on 2022-12-01

View Document

01/12/221 December 2022 Director's details changed for Mr Nicholas John Moss on 2022-10-27

View Document

08/11/228 November 2022 Termination of appointment of Thomas Chard as a director on 2022-10-28

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Director's details changed for Mr Samuel John King on 2021-10-15

View Document

18/10/2118 October 2021 Registered office address changed from 4 Colston Avenue Bristol BS1 4st England to 33 Colston Avenue Bristol BS1 4st on 2021-10-18

View Document

18/10/2118 October 2021 Registered office address changed from 33 Colston Avenue Bristol BS1 4st England to 33 Colston Avenue Bristol BS1 4UA on 2021-10-18

View Document

18/10/2118 October 2021 Change of details for Mrs Rebecca Louise Moss as a person with significant control on 2021-10-15

View Document

18/10/2118 October 2021 Director's details changed for Mr Luke Nsamba Lubega on 2021-10-15

View Document

18/10/2118 October 2021 Director's details changed for Mr Reece Morris on 2021-10-15

View Document

18/10/2118 October 2021 Director's details changed for Mr Christian James Yandell on 2021-10-15

View Document

02/07/212 July 2021 Resolutions

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/03/1928 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR JUST CHRISTIAN THOMAS BORTHEN

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/09/1826 September 2018 DIRECTOR APPOINTED MR THOMAS CHARD

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MOSS / 03/09/2018

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM SUITE 6C WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT

View Document

16/04/1816 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/09/176 September 2017 ADOPT ARTICLES 18/08/2017

View Document

04/09/174 September 2017 SUB-DIVISION 18/08/17

View Document

29/08/1729 August 2017 SECRETARY APPOINTED MRS REBECCA MOSS

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 DISS40 (DISS40(SOAD))

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

29/03/1629 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/02/1517 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM COLSTON TOWER COLSTON STREET BRISTOL BS1 4UX

View Document

11/02/1411 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

28/01/1328 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT PEARCE / 28/01/2012

View Document

31/01/1231 January 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MOSS / 28/01/2012

View Document

21/03/1121 March 2011 CURRSHO FROM 31/01/2012 TO 30/11/2011

View Document

28/01/1128 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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