FORTIS CYBER SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/10/2222 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

28/09/2228 September 2022 Change of details for Mr Matheu Jon Leonards as a person with significant control on 2022-09-28

View Document

28/09/2228 September 2022 Statement of capital following an allotment of shares on 2022-09-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/12/208 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHEU JON LEONARDS

View Document

04/03/204 March 2020 01/03/20 STATEMENT OF CAPITAL GBP 2

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR MATHEU JON LEONARDS

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / NATASHA LEONARDS / 01/03/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

16/10/1916 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 114 HIGH STREET CRANFIELD BEDFORD MK43 0DG ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 9 BLACKWELL PLACE SHENLEY BROOK END MILTON KEYNES MK5 7AW UNITED KINGDOM

View Document

22/01/1822 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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