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)
|
|
04 Nov 2025 |
PSC05 |
Change of details for Fortius Bidco Group Limited as a person with significant control on 17 November 2021
|
|
|
03 Nov 2025 |
PSC05 |
Change of details for Align Bidco Limited as a person with significant control on 17 November 2021
|
|
|
07 Oct 2025 |
MR01 |
Registration of charge 111887660004, created on 3 October 2025
|
|
|
29 Sep 2025 |
AA |
Full accounts made up to 31 December 2024
|
|
|
20 Feb 2025 |
CS01 |
Confirmation statement made on 5 February 2025 with no updates
|
|
|
03 Feb 2025 |
CERTNM |
Company name changed fortius LIMITED\certificate issued on 03/02/25
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2025-02-03
|
|
|
01 Oct 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
28 Jun 2024 |
MR01 |
Registration of charge 111887660003, created on 24 June 2024
|
|
|
05 Feb 2024 |
CS01 |
Confirmation statement made on 5 February 2024 with updates
|
|
|
27 Dec 2023 |
MR01 |
Registration of charge 111887660002, created on 22 December 2023
|
|
|
11 Dec 2023 |
AP01 |
Appointment of Mr David Robert Knight Hornsby as a director on 9 December 2023
|
|
|
26 Oct 2023 |
AA |
Full accounts made up to 31 December 2022
|
|
|
22 Sep 2023 |
TM02 |
Termination of appointment of Anneke Louise Shearer as a secretary on 15 September 2023
|
|
|
11 Sep 2023 |
TM01 |
Termination of appointment of Simon Spencer Gibbs as a director on 29 August 2023
|
|
|
31 Aug 2023 |
MR04 |
Satisfaction of charge 111887660001 in full
|
|
|
07 Feb 2023 |
CS01 |
Confirmation statement made on 5 February 2023 with no updates
|
|
|
20 Sep 2022 |
AA |
Full accounts made up to 31 December 2021
|
|
|
19 Feb 2022 |
CS01 |
Confirmation statement made on 5 February 2022 with no updates
|
|
|
17 Nov 2021 |
CERTNM |
Company name changed supplier assessment services LIMITED\certificate issued on 17/11/21
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2021-11-17
|
|
|
27 Oct 2021 |
AP01 |
Appointment of Mr Christopher John Murray as a director on 27 September 2021
|
|
|
27 Oct 2021 |
CH03 |
Secretary's details changed for Ms Anneke Louise Moxon on 27 October 2021
|
|
|
14 Oct 2021 |
AA |
Full accounts made up to 31 December 2020
|
|
|
12 Aug 2021 |
TM01 |
Termination of appointment of Christopher Ralph Bates as a director on 31 July 2021
|
|
|
05 May 2021 |
CH03 |
Secretary's details changed for Mrs Anneke Louise Shearer on 5 May 2021
|
|
|
26 Apr 2021 |
CS01 |
Confirmation statement made on 5 February 2021 with no updates
|
|