Advanced company searchLink opens in new window

FORT NOX SERVICES LTD

Company number 05767972

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)
18 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
17 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
14 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
04 Apr 2023 CH01 Director's details changed for Mrs Denise Mildred Cooper on 15 March 2023
04 Apr 2023 CH01 Director's details changed for Mr Mark Cooper on 15 March 2023
24 Mar 2023 AP03 Appointment of Mr Mark Cooper as a secretary on 15 March 2023
23 Mar 2023 AD01 Registered office address changed from Units 4 & 5 Hoyle Street Warrington WA5 0LR England to Unit 2a Suez Street Newton-Le-Willows WA12 9PJ on 23 March 2023
26 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
14 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
06 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
06 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
21 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
11 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
24 Jan 2019 AA Micro company accounts made up to 30 April 2018
04 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
05 Jul 2017 AP01 Appointment of Mrs Denise Mildred Cooper as a director on 1 May 2017
26 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
07 Feb 2017 TM02 Termination of appointment of Michael Roy Smethurst as a secretary on 2 February 2017
07 Feb 2017 TM01 Termination of appointment of Michael Roy Smethurst as a director on 2 February 2017
25 Jan 2017 AA Micro company accounts made up to 30 April 2016
08 Dec 2016 TM01 Termination of appointment of Julie Smethurst as a director on 7 December 2016
08 Dec 2016 TM01 Termination of appointment of Denise Mildred Cooper as a director on 7 December 2016