FORTRESS BUSINESS 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 |
---|---|
30/04/2530 April 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-25 with updates |
27/01/2527 January 2025 | Termination of appointment of Amy Louise Taylor as a director on 2024-04-01 |
27/01/2527 January 2025 | Cessation of Amy Louise Taylor as a person with significant control on 2024-04-01 |
25/04/2425 April 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-25 with updates |
25/01/2425 January 2024 | Notification of Amy Louise Taylor as a person with significant control on 2024-01-25 |
25/01/2425 January 2024 | Change of details for Mr Andrew Keith Smith as a person with significant control on 2024-01-25 |
25/01/2425 January 2024 | Appointment of Miss Amy Louise Taylor as a director on 2024-01-25 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-21 with no updates |
24/04/2324 April 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/04/2227 April 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/04/218 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
13/05/2013 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
21/05/1921 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 24 ASHCOMBE DRIVE TILE HILL COVENTRY WEST MIDLANDS CV4 9XD |
08/08/188 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
20/04/1720 April 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CURRSHO FROM 31/05/2017 TO 31/03/2017 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
17/06/1617 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
17/06/1617 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN MARY WAITE / 17/06/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/12/1511 December 2015 | DIRECTOR APPOINTED MRS KATHRYN MARY WAITE |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
13/06/1413 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
11/07/1311 July 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
13/06/1213 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
27/05/1127 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
27/05/1127 May 2011 | REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 82 DESPARD ROAD EASTERN GREEN COVENTRY WEST MIDLANDS CV5 7DF |
06/12/106 December 2010 | DIRECTOR APPOINTED MR ANDREW KEITH SMITH |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
16/06/1016 June 2010 | APPOINTMENT TERMINATED, SECRETARY EIRA SMITH |
16/06/1016 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
16/06/1016 June 2010 | APPOINTMENT TERMINATED, DIRECTOR EIRA SMITH |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
07/10/097 October 2009 | DIRECTOR APPOINTED EIRA SMITH |
24/09/0924 September 2009 | APPOINTMENT TERMINATED DIRECTOR ANDREW SMITH |
24/09/0924 September 2009 | REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 24 ASHCOMBE DRIVE TILE HILL COVENTRY CV4 9XD UNITED KINGDOM |
21/05/0921 May 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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