(AD01) Address change date: 15th November 2022. New Address: Trusolv Limited, Grove House Meridians Cross, Ocean Village Southampton Hampshire SO14 3TJ. Previous address: Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village Southampton Hampshire SO14 3TJ
filed on: 15th, November 2022
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st January 2022. New Address: Fortus Recovery Limited, Grove House Meridians Cross, Ocean Village Southampton Hampshire SO14 3TJ. Previous address: 21 Mountain Road Leicester LE4 9HQ United Kingdom
filed on: 31st, January 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 30th June 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 11th February 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 094331430004 in full
filed on: 1st, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 094331430003 in full
filed on: 23rd, October 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 11th February 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 31st May 2019
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 31st May 2019
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 31st May 2019
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094331430004, created on 13th September 2019
filed on: 13th, September 2019
| mortgage
|
Free Download
(43 pages)
|
(MR04) Satisfaction of charge 094331430002 in full
filed on: 3rd, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 094331430001 in full
filed on: 3rd, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 094331430003, created on 6th August 2019
filed on: 7th, August 2019
| mortgage
|
Free Download
(39 pages)
|
(SH19) Statement of Capital on 11th July 2019: 740000.00 GBP
filed on: 11th, July 2019
| capital
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 29th May 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 29th May 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(4 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution, Resolution of reduction in issued share capital
filed on: 7th, June 2019
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 7th, June 2019
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 31/05/19
filed on: 7th, June 2019
| insolvency
|
Free Download
(1 page)
|
(TM02) 17th April 2019 - the day secretary's appointment was terminated
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(TM01) 17th April 2019 - the day director's appointment was terminated
filed on: 6th, June 2019
| officers
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 4th, June 2019
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution, Resolution of reduction in issued share capital
filed on: 4th, June 2019
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 30/05/19
filed on: 4th, June 2019
| insolvency
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 4th June 2019: 740100.00 GBP
filed on: 4th, June 2019
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 9th, May 2019
| resolution
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 8th, May 2019
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, May 2019
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, May 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 18th, February 2019
| resolution
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates 11th February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2018
filed on: 9th, December 2018
| accounts
|
Free Download
(29 pages)
|
(CH01) On 1st September 2017 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th February 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st August 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(28 pages)
|
(PSC07) Cessation of a person with significant control 1st December 2017
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st December 2017
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st July 2017 to 31st August 2017
filed on: 25th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th February 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st July 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(31 pages)
|
(AR01) Annual return drawn up to 11th February 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(8 pages)
|
(AA01) Current accounting period extended from 31st August 2015 to 31st July 2016
filed on: 16th, November 2015
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 28th February 2016 to 31st August 2015
filed on: 5th, May 2015
| accounts
|
Free Download
|
(SH01) Statement of Capital on 27th March 2015: 2000000.00 GBP
filed on: 14th, April 2015
| capital
|
Free Download
(9 pages)
|
(MR01) Registration of charge 094331430002, created on 30th March 2015
filed on: 30th, March 2015
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 094331430001, created on 27th March 2015
filed on: 27th, March 2015
| mortgage
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 11th, February 2015
| incorporation
|
Free Download
(37 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 11th February 2015: 2.00 GBP
capital
|
|