- Company Overview for FORTUS HAMPSHIRE LIMITED (02760626)
- Filing history for FORTUS HAMPSHIRE LIMITED (02760626)
- People for FORTUS HAMPSHIRE LIMITED (02760626)
- Charges for FORTUS HAMPSHIRE LIMITED (02760626)
- More for FORTUS HAMPSHIRE LIMITED (02760626)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2024 | MR04 | Satisfaction of charge 027606260003 in full | |
10 Dec 2024 | MR04 | Satisfaction of charge 027606260004 in full | |
20 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
02 Jan 2024 | AAMD | Amended accounts for a small company made up to 31 December 2022 | |
24 Nov 2023 | MR04 | Satisfaction of charge 027606260007 in full | |
24 Nov 2023 | MR04 | Satisfaction of charge 027606260005 in full | |
24 Nov 2023 | MR04 | Satisfaction of charge 027606260006 in full | |
27 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
21 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
01 Feb 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
20 Dec 2022 | CERTNM |
Company name changed enterprise security distribution LIMITED\certificate issued on 20/12/22
|
|
08 Dec 2022 | MA | Memorandum and Articles of Association | |
08 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
17 Dec 2021 | AP01 | Appointment of Ms Amanda Jayne Rowley as a director on 14 December 2021 | |
20 Oct 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 | |
20 Oct 2021 | AD01 | Registered office address changed from Camfield House Camfield House Avenue One Letchworth Garden City SG6 2WW England to Camfield House Avenue One Letchworth Garden City SG6 2WW on 20 October 2021 | |
20 Oct 2021 | AD01 | Registered office address changed from Unit 4 Iceni Court Icknield Way Letchworth Garden City SG6 1TN England to Camfield House Camfield House Avenue One Letchworth Garden City SG6 2WW on 20 October 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
13 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
03 Jun 2021 | PSC01 | Notification of Brian Honan as a person with significant control on 2 March 2021 | |
03 Jun 2021 | PSC07 | Cessation of Anthony David Streams as a person with significant control on 2 March 2021 |