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)
02 Nov 2016 AP03 Appointment of Mr Jonathan Law as a secretary on 1 November 2016
21 Jun 2016 AA Full accounts made up to 31 December 2015
26 May 2016 MR04 Satisfaction of charge 7 in full
26 May 2016 MR04 Satisfaction of charge 5 in full
14 Mar 2016 TM02 Termination of appointment of Laurence Nigel Holdcroft as a secretary on 14 March 2016
18 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000,000
11 Jan 2016 AP01 Appointment of Mr Graham Mark Dundas as a director on 1 January 2016
11 Jan 2016 TM01 Termination of appointment of Simon David Leadbeater as a director on 11 January 2016
11 Jan 2016 TM01 Termination of appointment of Duncan Inglis Canney as a director on 31 December 2015
11 Jan 2016 AP01 Appointment of Mr Philip Michael Wainwright as a director on 1 January 2016
10 Jun 2015 AA Full accounts made up to 31 December 2014
11 Mar 2015 TM01 Termination of appointment of Christopher Simon Durkin as a director on 31 December 2014
15 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000,000
16 Jun 2014 AA Full accounts made up to 31 December 2013
16 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000,000
23 Aug 2013 TM02 Termination of appointment of Robert Eyre as a secretary
13 Jun 2013 AP01 Appointment of Paul Raymond Smith as a director
12 Jun 2013 AA Full accounts made up to 31 December 2012
10 Jun 2013 AUD Auditor's resignation
05 Jun 2013 AUD Auditor's resignation
17 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
28 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 10
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 9
25 Jun 2012 AA Full accounts made up to 31 December 2011