FORTRESS FINANCIAL SERVICES LIMITED

The Business Centre The Business Centre The Business Centre The Business Centre, Barry, CF63 2AW, Vale Of Glamorgan, United Kingdom
StatusACTIVE
Company No.11776432
CategoryPrivate Limited Company
Incorporated18 Jan 2019
Age5 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

FORTRESS FINANCIAL SERVICES LIMITED is an active private limited company with number 11776432. It was incorporated 5 years, 3 months, 10 days ago, on 18 January 2019. The company address is The Business Centre The Business Centre The Business Centre The Business Centre, Barry, CF63 2AW, Vale Of Glamorgan, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 30 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Goodall

Termination date: 2023-12-30

Documents

View document PDF

Change account reference date company current extended

Date: 20 Nov 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2024-01-31

New date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Whitehouse

Appointment date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Mrs Sophie Louise Bowe

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-31

Officer name: Helen Doria Oakes

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-01

Psc name: Steven Paul Bowe

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2023

Action Date: 01 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-01

Psc name: Sophie Louise Bowe

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-31

Psc name: Philip Murray Spierling

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-31

Officer name: Julie Ann Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Paul Bowe

Appointment date: 2021-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-14

Officer name: Ms Julie Ann Williams

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2021

Action Date: 13 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Murray Spierling

Notification date: 2021-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2021

Action Date: 13 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-13

Psc name: David James Goodall

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Aug 2021

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-18

Officer name: Helen Doria Oakes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2020

Action Date: 18 Jan 2019

Category: Capital

Type: SH01

Capital : 4,000 GBP

Date: 2019-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Incorporation company

Date: 18 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURORAS ENCORE 2 LIMITED

17 WALKERGATE,BERWICK-UPON-TWEED,TD15 1DJ

Number:09103512
Status:ACTIVE
Category:Private Limited Company

COUNTERMEASURE SYSTEMS LIMITED

BANKSIDE 300,NORWICH,NR7 0LB

Number:08883118
Status:ACTIVE
Category:Private Limited Company

EAGLE ACCOUNTING AND BOOKKEEPING LIMITED

15A MELSTED ROAD,HEMEL HEMPSTEAD,HP1 1SX

Number:09128776
Status:ACTIVE
Category:Private Limited Company

J BRIGGS PROPERTIES LIMITED

6 FRONKS AVENUE,HARWICH,CO12 3RX

Number:11254467
Status:ACTIVE
Category:Private Limited Company

PROPERTY NUMBER ONE LTD

WATERTON GRANGE,ABERDEEN,AB21 9HX

Number:SC595366
Status:ACTIVE
Category:Private Limited Company

RDH DEVELOPMENTS LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:10868435
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