FORTIS CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewRegistered office address changed from Holborn Gate Holborn Gate 330 High Holborn London WC1V 7QH England to 3rd Floor 45 Albemarle Street Mayfair London W1S 4JL on 2025-08-11

View Document

13/04/2513 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

13/04/2513 April 2025 Termination of appointment of Susan Ann Hanley as a director on 2025-03-31

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/05/238 May 2023 Appointment of Miss Susan Ann Hanley as a director on 2023-04-30

View Document

08/05/238 May 2023 Registered office address changed from 5 Chancery Lane London EC4A 1BL England to Holborn Gate Holborn Gate 330 High Holborn London WC1V 7QH on 2023-05-08

View Document

08/05/238 May 2023 Confirmation statement made on 2023-04-01 with updates

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 22 WENLOCK ROAD ISLINGTON LONDON N22 8HH ENGLAND

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 DISS40 (DISS40(SOAD))

View Document

10/09/1610 September 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

10/09/1610 September 2016 REGISTERED OFFICE CHANGED ON 10/09/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/06/1513 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM DEPT 916E 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA UNITED KINGDOM

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM DEPT 916 196 HIGH ROAD WOOD GREEN LONDON N22 8HH ENGLAND

View Document

30/04/1330 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, SECRETARY CFS SECRETARIES LIMITED

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR ANGUS MACEACHRAN PEARSON

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM DEPT 3 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

29/04/1329 April 2013 24/04/13 STATEMENT OF CAPITAL GBP 100

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR CFS SECRETARIES LIMITED

View Document

29/04/1329 April 2013 SECRETARY APPOINTED DR VICTORIA PEARSON

View Document

19/03/1319 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information