Founded in 1996, Fortecho Solutions Ltd have registered office in London, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The companies directors are listed as Molyneux, Jennie Cameron, Cox, Nigel, Winsall, Mark Leslie in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COX, Nigel | 15 March 1996 | 16 May 1996 | 1 |
WINSALL, Mark Leslie | 14 December 1996 | 20 April 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOLYNEUX, Jennie Cameron | 15 March 1996 | 30 July 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 April 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 28 December 2018 | |
TM02 - Termination of appointment of secretary | 25 April 2018 | |
AD01 - Change of registered office address | 25 April 2018 | |
CS01 - N/A | 28 March 2018 | |
AA - Annual Accounts | 08 January 2018 | |
CS01 - N/A | 31 March 2017 | |
AA - Annual Accounts | 03 February 2017 | |
AR01 - Annual Return | 25 May 2016 | |
AA - Annual Accounts | 31 December 2015 | |
CERTNM - Change of name certificate | 18 December 2015 | |
AR01 - Annual Return | 29 April 2015 | |
CH01 - Change of particulars for director | 29 April 2015 | |
AA - Annual Accounts | 24 December 2014 | |
AR01 - Annual Return | 10 April 2014 | |
MR01 - N/A | 28 March 2014 | |
AA - Annual Accounts | 06 December 2013 | |
AR01 - Annual Return | 26 April 2013 | |
CH01 - Change of particulars for director | 26 April 2013 | |
TM02 - Termination of appointment of secretary | 25 February 2013 | |
AP04 - Appointment of corporate secretary | 25 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AD01 - Change of registered office address | 30 November 2012 | |
AR01 - Annual Return | 04 April 2012 | |
CH01 - Change of particulars for director | 04 April 2012 | |
CH03 - Change of particulars for secretary | 04 April 2012 | |
AA - Annual Accounts | 29 December 2011 | |
TM01 - Termination of appointment of director | 11 May 2011 | |
AR01 - Annual Return | 05 April 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 17 May 2010 | |
AA - Annual Accounts | 02 March 2010 | |
395 - Particulars of a mortgage or charge | 01 April 2009 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 08 December 2008 | |
363a - Annual Return | 18 March 2008 | |
353 - Register of members | 17 March 2008 | |
AA - Annual Accounts | 01 December 2007 | |
AA - Annual Accounts | 26 April 2007 | |
363a - Annual Return | 22 March 2007 | |
363a - Annual Return | 16 March 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363a - Annual Return | 20 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2005 | |
AA - Annual Accounts | 03 November 2004 | |
AA - Annual Accounts | 29 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 March 2004 | |
363a - Annual Return | 19 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 February 2004 | |
287 - Change in situation or address of Registered Office | 27 October 2003 | |
363s - Annual Return | 24 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2003 | |
395 - Particulars of a mortgage or charge | 15 March 2003 | |
288b - Notice of resignation of directors or secretaries | 13 December 2002 | |
AA - Annual Accounts | 01 July 2002 | |
395 - Particulars of a mortgage or charge | 31 May 2002 | |
363s - Annual Return | 02 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 March 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 March 2002 | |
AA - Annual Accounts | 07 December 2001 | |
363s - Annual Return | 06 April 2001 | |
AA - Annual Accounts | 30 January 2001 | |
288b - Notice of resignation of directors or secretaries | 15 June 2000 | |
363s - Annual Return | 23 March 2000 | |
AA - Annual Accounts | 09 November 1999 | |
288a - Notice of appointment of directors or secretaries | 30 June 1999 | |
363s - Annual Return | 22 March 1999 | |
AA - Annual Accounts | 31 December 1998 | |
363s - Annual Return | 11 March 1998 | |
AA - Annual Accounts | 25 November 1997 | |
363s - Annual Return | 11 July 1997 | |
288a - Notice of appointment of directors or secretaries | 18 April 1997 | |
CERTNM - Change of name certificate | 30 January 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 January 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 January 1997 | |
287 - Change in situation or address of Registered Office | 23 September 1996 | |
288 - N/A | 23 September 1996 | |
288 - N/A | 23 September 1996 | |
288 - N/A | 28 May 1996 | |
288 - N/A | 17 May 1996 | |
288 - N/A | 15 May 1996 | |
288 - N/A | 15 May 1996 | |
288 - N/A | 15 May 1996 | |
288 - N/A | 15 May 1996 | |
288 - N/A | 15 May 1996 | |
NEWINC - New incorporation documents | 15 March 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 March 2014 | Outstanding |
N/A |
Rent deposit deed | 25 March 2009 | Outstanding |
N/A |
Debenture | 06 March 2003 | Fully Satisfied |
N/A |
Debenture | 30 May 2002 | Fully Satisfied |
N/A |