Advanced company searchLink opens in new window

FIS BUSINESS INTEGRATION (UK) LIMITED

Company number 01598829

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)
07 Mar 2011 AP01 Appointment of Richard James Obetz as a director
01 Feb 2011 TM01 Termination of appointment of Eric Erickson as a director
17 Jan 2011 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 220,001
28 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
29 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
28 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
22 Sep 2010 AA Full accounts made up to 31 December 2009
10 Mar 2010 AP01 Appointment of Eric George Erickson as a director
28 Jan 2010 TM01 Termination of appointment of Michael Ruane as a director
18 Nov 2009 TM01 Termination of appointment of Mark Rudland as a director
18 Nov 2009 AP01 Appointment of Timothy James Ampstead as a director
29 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Michael Joseph Ruane on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Victoria Elizabeth Sibley on 1 October 2009
28 Oct 2009 CH03 Secretary's details changed for Howard Wallis on 1 October 2009
28 Oct 2009 CH01 Director's details changed for Mark Nicholas Rudland on 1 October 2009
26 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Sep 2009 AA Full accounts made up to 31 December 2008
12 May 2009 288b Appointment terminated director thomas king
22 Oct 2008 363a Return made up to 01/10/08; full list of members
22 Oct 2008 353 Location of register of members
08 Aug 2008 AA Full accounts made up to 31 December 2007