FORT NOX SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

04/04/234 April 2023 Director's details changed for Mrs Denise Mildred Cooper on 2023-03-15

View Document

04/04/234 April 2023 Director's details changed for Mr Mark Cooper on 2023-03-15

View Document

24/03/2324 March 2023 Appointment of Mr Mark Cooper as a secretary on 2023-03-15

View Document

23/03/2323 March 2023 Registered office address changed from Units 4 & 5 Hoyle Street Warrington WA5 0LR England to Unit 2a Suez Street Newton-Le-Willows WA12 9PJ on 2023-03-23

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MRS DENISE MILDRED COOPER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL SMETHURST

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMETHURST

View Document

25/01/1725 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR DENISE COOPER

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE SMETHURST

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM SPECTRA BUSINESS PARK SLUTCHERS LANE ARPLEY MEADOWS WARRINGTON CHESHIRE WA1 1LP

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE MILDRED COOPER / 10/04/2015

View Document

23/05/1623 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MRS DENISE MILDRED COOPER

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MRS JULIE SMETHURST

View Document

15/05/1315 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/06/121 June 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 39 NORTHWAY, LONGFORD WARRINGTON CHESHIRE WA2 9QQ

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/08/119 August 2011 DISS40 (DISS40(SOAD))

View Document

08/08/118 August 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/06/1018 June 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK COOPER / 01/10/2009

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROY SMETHURST / 01/10/2009

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR DENISE COOPER

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR JULIE SMETHURST

View Document

30/06/0930 June 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/10/086 October 2008 DIRECTOR APPOINTED JULIE SMETHURST

View Document

06/10/086 October 2008 DIRECTOR APPOINTED DENISE COOPER

View Document

06/05/086 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 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