FORTIFIRE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Registration of charge 067923700002, created on 2025-05-22 |
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-07-31 |
04/03/254 March 2025 | Confirmation statement made on 2025-01-15 with updates |
04/03/254 March 2025 | Change of details for Mr Carl Nicholas Barnes as a person with significant control on 2025-03-04 |
03/03/253 March 2025 | Resolutions |
03/03/253 March 2025 | Consolidation of shares on 2024-03-20 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
22/02/2422 February 2024 | Confirmation statement made on 2024-01-15 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
06/04/236 April 2023 | Total exemption full accounts made up to 2022-07-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-15 with updates |
20/01/2320 January 2023 | Change of details for Mr Carl Nicholas Barnes as a person with significant control on 2023-01-20 |
09/11/229 November 2022 | Appointment of Mr Alexander Edward Hirst as a director on 2022-08-01 |
09/11/229 November 2022 | Appointment of Mr Peter Ashley Jackson as a director on 2022-08-01 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/02/2021 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
27/09/1927 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 067923700001 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/04/1926 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | APPOINTMENT TERMINATED, DIRECTOR TREVOR MARSON |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
04/04/184 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
03/05/173 May 2017 | 31/07/16 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
23/02/1623 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
23/02/1623 February 2016 | 30/09/15 STATEMENT OF CAPITAL GBP 100 |
04/11/154 November 2015 | VARYING SHARE RIGHTS AND NAMES |
05/05/155 May 2015 | DIRECTOR APPOINTED MR TREVOR MARSON |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
03/03/153 March 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
02/03/142 March 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
06/02/136 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
20/04/1220 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
15/02/1215 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
01/04/111 April 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
23/04/1023 April 2010 | PREVSHO FROM 31/01/2010 TO 31/07/2009 |
07/04/107 April 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL NICHOLAS BARNES / 15/01/2010 |
22/01/0922 January 2009 | APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED |
22/01/0922 January 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY |
22/01/0922 January 2009 | DIRECTOR APPOINTED CARL NICHOLAS BARNES |
22/01/0922 January 2009 | REGISTERED OFFICE CHANGED ON 22/01/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD ENGLAND |
15/01/0915 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FORTIFIRE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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