Advanced company searchLink opens in new window

FORTIS HIRE LIMITED

Company number 10499386

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with updates
06 Jun 2023 SH10 Particulars of variation of rights attached to shares
06 Jun 2023 MA Memorandum and Articles of Association
06 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2023 SH08 Change of share class name or designation
23 May 2023 PSC01 Notification of Timothy Mark Mcbain Allan as a person with significant control on 22 May 2023
23 May 2023 PSC01 Notification of Honorah Elizabeth Mcbain Allan as a person with significant control on 22 May 2023
19 Apr 2023 CH01 Director's details changed for Mr Timothy Mark Mcbain Allan on 18 April 2023
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
19 Oct 2022 AD01 Registered office address changed from Burghley Cottage 5 Aldgate Ketton Stamford Rutland PE9 3TD England to Kingshill Farm Kingshill Syresham Brackley Northamptonshire NN13 5th on 19 October 2022
15 Jul 2022 CS01 Confirmation statement made on 28 November 2021 with updates
15 Jul 2022 PSC07 Cessation of Honorah Elizabeth Mcbain Allan as a person with significant control on 6 April 2021
26 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 AA01 Current accounting period shortened from 27 May 2022 to 31 March 2022
16 Feb 2022 AA Total exemption full accounts made up to 27 May 2021
30 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with updates
15 Nov 2021 CH01 Director's details changed for Mr Timothy Mark Mcbain Allan on 15 November 2021
15 Nov 2021 CH01 Director's details changed for Mr Michael John Mcbain Allan on 15 November 2021
15 Nov 2021 CH03 Secretary's details changed for Mr Timothy Mark Mcbain Allan on 15 November 2021
17 Jun 2021 MR01 Registration of charge 104993860003, created on 9 June 2021
25 May 2021 AA Micro company accounts made up to 27 May 2020
24 May 2021 PSC04 Change of details for Mrs Honorah Elizabeth Mcbain Allan as a person with significant control on 21 May 2021
24 May 2021 PSC04 Change of details for Mr Michael John Mcbain Allan as a person with significant control on 21 May 2021
21 May 2021 AP01 Appointment of Mr Timothy Mark Mcbain Allan as a director on 21 May 2021