Advanced company searchLink opens in new window

FORTEM SOLUTIONS LIMITED

Company number 04638969

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)
11 Jul 2023 AA Full accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with updates
23 Dec 2022 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 7,002,435
18 May 2022 AA Full accounts made up to 31 December 2021
21 Feb 2022 AP01 Appointment of Mr Geoffrey John Parkinson as a director on 4 February 2022
07 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
07 Feb 2022 TM01 Termination of appointment of Michael John Williamson as a director on 4 February 2022
06 May 2021 AP01 Appointment of Miss Judith Laura Hegarty as a director on 6 May 2021
06 May 2021 TM01 Termination of appointment of William George Kay as a director on 6 May 2021
05 May 2021 AA Full accounts made up to 31 December 2020
13 Apr 2021 MR04 Satisfaction of charge 046389690011 in full
07 Apr 2021 MR01 Registration of charge 046389690013, created on 31 March 2021
01 Apr 2021 MR01 Registration of charge 046389690012, created on 31 March 2021
25 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
04 Jan 2021 AD01 Registered office address changed from Spirella 2 Icknield Way Letchworth Hertfordshire SG6 4GY to Suite 201 the Spirella Building Bridge Road Letchworth Garden City Hertfordshire SG6 4ET on 4 January 2021
19 Dec 2020 AA Full accounts made up to 31 December 2019
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with updates
27 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
04 Oct 2019 TM01 Termination of appointment of Paul Raymond Smith as a director on 4 October 2019
12 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 1,002,435
12 Jul 2019 AA Full accounts made up to 31 December 2018
21 Jun 2019 SH06 Cancellation of shares. Statement of capital on 29 May 2019
  • GBP 1,002,185
12 Jun 2019 AP01 Appointment of Mr Michael Leonard Hart as a director on 1 June 2019
10 Jun 2019 SH03 Purchase of own shares.
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates