Advanced company searchLink opens in new window

FORTUS YORKSHIRE LIMITED

Company number 05928925

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 Dec 2023 AAMD Amended accounts for a small company made up to 31 December 2022
28 Nov 2023 MR04 Satisfaction of charge 059289250005 in full
28 Nov 2023 MR04 Satisfaction of charge 059289250007 in full
28 Nov 2023 MR04 Satisfaction of charge 059289250006 in full
26 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
14 Dec 2022 CERTNM Company name changed enterprise security distribution (yorkshire) LIMITED\certificate issued on 14/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-09
08 Dec 2022 MA Memorandum and Articles of Association
08 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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 Unit 4 Iceni Court Icknield Way Letchworth Garden City SG6 1TN England to 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
07 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
11 May 2021 AD01 Registered office address changed from Unit 4, Iceni Court, Icknield Way, Letchworth Gard Unit 4, Iceni Court Icknield Way Letchworth Garden City SG6 1TN England to Unit 4 Iceni Court Icknield Way Letchworth Garden City SG6 1TN on 11 May 2021
11 May 2021 AD01 Registered office address changed from C/O Blanche & Co 3B the Lanterns 16 Melbourn Street Royston Hertfordshire SG8 7BX to Unit 4, Iceni Court, Icknield Way, Letchworth Gard Unit 4, Iceni Court Icknield Way Letchworth Garden City SG6 1TN on 11 May 2021
13 Apr 2021 TM01 Termination of appointment of Anthony David Streams as a director on 2 March 2021
13 Apr 2021 TM01 Termination of appointment of Andrew Gordon Simpson as a director on 2 March 2021
13 Apr 2021 TM01 Termination of appointment of Ray Howard as a director on 2 March 2021
13 Apr 2021 TM01 Termination of appointment of Barry Bishop as a director on 2 March 2021
13 Apr 2021 TM02 Termination of appointment of Barry Bishop as a secretary on 2 March 2021