FORMIDABLE CAPITAL ASSETS LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

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

View Accounts

11/03/2411 March 2024 Registration of charge 054411000012, created on 2024-03-01

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

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

View Accounts

04/01/234 January 2023 Accounts for a small company made up to 2022-03-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

15/02/2215 February 2022 Auditor's resignation

View Document

25/01/2225 January 2022 Appointment of Mr Michael Green as a director on 2022-01-25

View Document

25/01/2225 January 2022 Termination of appointment of David James Rogers as a director on 2022-01-25

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2020-03-31

View Document

04/08/214 August 2021 Appointment of Mr Nicholas James Bent as a director on 2021-08-04

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM TETROSYL LIMITED WALMERSLEY OLD ROAD BURY LANCASHIRE BL9 6RE

View Document

22/07/1922 July 2019 Registered office address changed from , Tetrosyl Limited, Walmersley Old Road, Bury, Lancashire, BL9 6RE to Newgate House Newgate Rochdale OL16 1XB on 2019-07-22

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN BRENNAN

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRENNAN

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

02/02/172 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054411000006

View Document

02/02/172 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/02/172 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/02/172 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/02/172 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/02/172 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054411000007

View Document

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054411000010

View Document

18/10/1618 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054411000009

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054411000008

View Document

06/05/166 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054411000007

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR DAVID JAMES ROGERS

View Document

14/07/1514 July 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054411000006

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR STEPHEN BRENNAN

View Document

22/05/1222 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 SECRETARY APPOINTED MR STEPHEN BRENNAN

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN MORT

View Document

20/06/1120 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/05/104 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/05/0914 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/02/094 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/02/094 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/01/0912 January 2009 ADOPT ARTICLES 06/01/2009

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/05/086 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 COMPANY NAME CHANGED TETROSYL PROPERTIES LIMITED CERTIFICATE ISSUED ON 06/02/08

View Document

09/10/079 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 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