Advanced company searchLink opens in new window

FORTIS HMS LTD

Company number 09128661

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
06 Aug 2024 CS01 Confirmation statement made on 14 July 2024 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
01 Feb 2023 TM01 Termination of appointment of Gemma Louise Robinson as a director on 31 January 2023
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Aug 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 December 2021
03 Aug 2022 CH01 Director's details changed for Ms Gemma Louise Robinson on 3 August 2022
22 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
18 May 2022 RP04AR01 Second filing of the annual return made up to 14 July 2015
18 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
17 Feb 2022 AA01 Previous accounting period shortened from 31 July 2021 to 31 May 2021
16 Jul 2021 CS01 14/07/21 Statement of Capital gbp 100
08 Jul 2021 CH01 Director's details changed for Ms Gemma Louise Robinson on 8 July 2021
30 Jun 2021 RP04AR01 Second filing of the annual return made up to 14 July 2015
28 Jun 2021 MA Memorandum and Articles of Association
28 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2021 AP01 Appointment of Mr David John Glover as a director on 28 May 2021
08 Jun 2021 AP01 Appointment of Mr Robin Dean Elshout as a director on 28 May 2021
08 Jun 2021 AP01 Appointment of Mr Philip George Burley as a director on 28 May 2021
08 Jun 2021 AP01 Appointment of Mr Bruce Alexander Noble as a director on 28 May 2021
08 Jun 2021 AP01 Appointment of Mr Stephen James Keogh as a director on 28 May 2021
08 Jun 2021 AD01 Registered office address changed from , Wilson Park Business Centre Building 1, Suite 4a, Monsall Road, Manchester, M40 8WN, England to Suite 47, E3 Earl Business Centre Dowry Street Oldham Lancashire OL8 2PF on 8 June 2021
08 Jun 2021 PSC07 Cessation of Gemma Robinson as a person with significant control on 28 May 2021
08 Jun 2021 PSC02 Notification of Plasma Clean Holdings Limited as a person with significant control on 28 May 2021