FORTIUS VA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024

View Document

14/10/2414 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

28/06/2428 June 2024 Registration of charge 063754680005, created on 2024-06-24

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-09-19 with updates

View Document

27/12/2327 December 2023 Registration of charge 063754680004, created on 2023-12-22

View Document

12/10/2312 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

12/10/2312 October 2023

View Document

25/09/2325 September 2023 Appointment of Mr David Robert Knight Hornsby as a director on 2023-09-15

View Document

25/09/2325 September 2023 Termination of appointment of Anneke Louise Shearer as a secretary on 2023-09-15

View Document

08/09/238 September 2023 Termination of appointment of Simon Spencer Gibbs as a director on 2023-08-29

View Document

31/08/2331 August 2023 Satisfaction of charge 063754680003 in full

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

15/09/2215 September 2022

View Document

15/09/2215 September 2022

View Document

15/09/2215 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

15/09/2215 September 2022

View Document

17/11/2117 November 2021 Certificate of change of name

View Document

27/10/2127 October 2021 Appointment of Mr Christopher John Murray as a director on 2021-09-27

View Document

18/10/2118 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

16/01/1916 January 2019 ADOPT ARTICLES 07/12/2018

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, SECRETARY DAVID MAYNE

View Document

17/10/1817 October 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

17/10/1817 October 2018 CESSATION OF GARY DAVID PLANT AS A PSC

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCLEAN

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALIGN BIDCO LIMITED

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR GARY PLANT

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR JOHN EDMUNDS

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR NICHOLAS JULIAN BRATTON

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES SMITH

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR LEONARD SIMMONS

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

27/06/1827 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD ERIC SIMMONS / 22/05/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

04/09/174 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR NEAL CHAMEN

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 SECRETARY APPOINTED MR DAVID IAN MAYNE

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063754680002

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, SECRETARY AMANDA CHAMEN

View Document

07/12/157 December 2015 COMPANY NAME CHANGED ALTIUS VENDOR ASSESSMENT LIMITED CERTIFICATE ISSUED ON 07/12/15

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR MICHAEL DOUGLAS MCLEAN

View Document

21/09/1521 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/09/1424 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063754680001

View Document

30/09/1330 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/04/1325 April 2013 SECRETARY APPOINTED MRS AMANDA JAYNE CHAMEN

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, SECRETARY CHARLES SMITH

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR NEAL CHAMEN

View Document

28/09/1228 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MR LEONARD ERIC SIMMONS

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID PLANT / 19/08/2011

View Document

20/09/1120 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL TIMOTHY CHAMEN / 12/07/2010

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/09/1030 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLES HADDON SMITH / 19/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HADDON SMITH / 19/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL TIMOTHY CHAMEN / 19/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL TIMOTHY CHAMEN / 19/09/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID PLANT / 19/09/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR NEAL T CHAMEN

View Document

02/10/092 October 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MR NEAL TIMOTHY CHAMEN

View Document

27/10/0827 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: NO 1 BEDE ISLAND ROAD BEDE ISLAND BUSINESS PARK LEICESTER LEICESTERSHIRE LE2 7EA

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN

View Document

27/11/0727 November 2007 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 28/02/09

View Document

27/11/0727 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 COMPANY NAME CHANGED HOWPER 629 LIMITED CERTIFICATE ISSUED ON 06/11/07

View Document

19/09/0719 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information