FORTIS IBA LIMITED

2nd Floor, Fryern House Winchester Road 2nd Floor, Fryern House Winchester Road, Eastleigh, SO53 2DR, England
StatusACTIVE
Company No.10659382
CategoryPrivate Limited Company
Incorporated08 Mar 2017
Age7 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

FORTIS IBA LIMITED is an active private limited company with number 10659382. It was incorporated 7 years, 2 months, 7 days ago, on 08 March 2017. The company address is 2nd Floor, Fryern House Winchester Road 2nd Floor, Fryern House Winchester Road, Eastleigh, SO53 2DR, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2024

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: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 19 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: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2021

Action Date: 10 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106593820006

Charge creation date: 2021-08-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106593820003

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Donald William Coates

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2020

Action Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-04-24

Psc name: Fortis Iba Holdco Limited

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-31

Old address: 2nd Floor, Fryern House Winchester Road Chandler's Ford Eastleigh SO53 2DR England

New address: 2nd Floor, Fryern House Winchester Road Chandler's Ford Eastleigh SO53 2DR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

New address: 2nd Floor, Fryern House Winchester Road Chandler's Ford Eastleigh SO53 2DR

Change date: 2019-10-31

Old address: A1 Omega Park Electron Way Chandler's Ford Eastleigh Hampshire SO53 4SE United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2019

Action Date: 24 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106593820005

Charge creation date: 2019-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2019

Action Date: 24 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-24

Charge number: 106593820004

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald William Coates

Appointment date: 2018-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2017

Action Date: 16 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-16

Charge number: 106593820002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2017

Action Date: 16 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-16

Charge number: 106593820001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2017

Action Date: 20 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-20

Charge number: 106593820003

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-16

Officer name: Stuart John Harris

Documents

View document PDF

Incorporation company

Date: 08 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABY I.Q. HOLDINGS LIMITED

THE COPPER ROOM THE DEVA CENTRE,MANCHESTER,M3 7BG

Number:05660875
Status:ACTIVE
Category:Private Limited Company

JACOB NIBLETT LTD

7 JOHN DAY CLOSE,MAIDSTONE,ME17 4GU

Number:09098627
Status:ACTIVE
Category:Private Limited Company

LEIGH MARINE LIMITED

12 HELMET ROW,LONDON,EC1V 3QJ

Number:11842069
Status:ACTIVE
Category:Private Limited Company

PRIMUS PLACE (MANAGEMENT) LIMITED

3 PARK DRIVE,HARROGATE,HG2 9AY

Number:08928651
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REMETRONIX/TECHMED EU LIMITED

HERSCHEL HOUSE,SLOUGH,SL1 1PG

Number:07711732
Status:ACTIVE
Category:Private Limited Company

SMC FENCING LTD

FORBES HOUSE,INVERNESS,IV3 5PR

Number:SC609242
Status:ACTIVE
Category:Private 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