FORTRESS ACCOUNTANCY SERVICES LTD

32 Fosse Way 32 Fosse Way, Leicester, LE7 1NE, England
StatusACTIVE
Company No.08985289
CategoryPrivate Limited Company
Incorporated08 Apr 2014
Age10 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

FORTRESS ACCOUNTANCY SERVICES LTD is an active private limited company with number 08985289. It was incorporated 10 years, 1 month, 26 days ago, on 08 April 2014. The company address is 32 Fosse Way 32 Fosse Way, Leicester, LE7 1NE, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-22

Officer name: Mr Gulamkadar Sattar

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2019

Action Date: 17 Nov 2019

Category: Address

Type: AD01

New address: 32 Fosse Way Syston Leicester LE7 1NE

Old address: 219 st Georges Mill 9 Wimbledon Street Leicester LE1 1SZ United Kingdom

Change date: 2019-11-17

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-01

Psc name: Mr Gulamkadar Sattar

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-01

Psc name: Mr Gulamkadar Sattar

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-01

Psc name: Ruksar Abdala

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-01

Psc name: Ruksar Abdala

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gulamkadar Sattar

Change date: 2019-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Address

Type: AD01

New address: 219 st Georges Mill 9 Wimbledon Street Leicester LE1 1SZ

Change date: 2016-04-11

Old address: 219 st Georges 9 Wimbledon Street Leicester LE1 1SZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

Old address: Mian & Co Accountants 56 London Road Leicester LE2 0QD United Kingdom

Change date: 2015-06-01

New address: 219 st Georges 9 Wimbledon Street Leicester LE1 1SZ

Documents

View document PDF

Change account reference date company current shortened

Date: 25 May 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 08 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAND EDITION LLP

CORNWALL BUILDINGS,BIRMINGHAM,B3 3QR

Number:OC370741
Status:ACTIVE
Category:Limited Liability Partnership

JFM CONSULTING SERVICES LIMITED

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:11227333
Status:ACTIVE
Category:Private Limited Company

MAYTHORNE PROPERTIES (STOKESLEY) LIMITED

HUNTER HILL SEAMER,MIDDLESBROUGH,TS9 5NG

Number:09547334
Status:ACTIVE
Category:Private Limited Company

PARAGON SUPPORTED ACCOMMODATION LTD

24 REANSWAY SQUARE,WOLVERHAMPTON,WV6 0EX

Number:11410809
Status:ACTIVE
Category:Private Limited Company

RIKER LIMITED

UNIT L1,CALNE,SN11 9PR

Number:02505293
Status:ACTIVE
Category:Private Limited Company

SHENTON INTERNATIONAL BONDS PLC

6TH FLOOR,LONDON,EC3V 0HR

Number:09946680
Status:ACTIVE
Category:Public Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source