FORTIFIRE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Registration of charge 067923700002, created on 2025-05-22

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-01-15 with updates

View Document

04/03/254 March 2025 Change of details for Mr Carl Nicholas Barnes as a person with significant control on 2025-03-04

View Document

03/03/253 March 2025 Resolutions

View Document

03/03/253 March 2025 Consolidation of shares on 2024-03-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

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

View Accounts

06/04/236 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

20/01/2320 January 2023 Change of details for Mr Carl Nicholas Barnes as a person with significant control on 2023-01-20

View Document

09/11/229 November 2022 Appointment of Mr Alexander Edward Hirst as a director on 2022-08-01

View Document

09/11/229 November 2022 Appointment of Mr Peter Ashley Jackson as a director on 2022-08-01

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/02/2021 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067923700001

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR MARSON

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/04/184 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/05/173 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/02/1623 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 30/09/15 STATEMENT OF CAPITAL GBP 100

View Document

04/11/154 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR TREVOR MARSON

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/03/153 March 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/03/142 March 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/02/136 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/02/1215 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/04/111 April 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/04/1023 April 2010 PREVSHO FROM 31/01/2010 TO 31/07/2009

View Document

07/04/107 April 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL NICHOLAS BARNES / 15/01/2010

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN COWDRY

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED CARL NICHOLAS BARNES

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD ENGLAND

View Document

15/01/0915 January 2009 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