Advanced company searchLink opens in new window

FIS CONSULTING SERVICES (UK) LIMITED

Company number 02486794

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)
03 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
15 Dec 2016 AP01 Appointment of Ann Maria Vasileff as a director on 2 December 2016
04 Oct 2016 TM01 Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016
17 Sep 2016 AA Full accounts made up to 31 December 2015
01 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • USD 100,001
01 Jun 2016 CH03 Secretary's details changed for Mr Howard Wallis on 1 May 2016
01 Jun 2016 CH01 Director's details changed for Martin Robert Boyd on 1 May 2016
01 Jun 2016 CH01 Director's details changed for Jason Lydell Couturier on 1 May 2016
23 May 2016 CH01 Director's details changed for Mr Michael Peter Oates on 25 April 2016
01 Apr 2016 CERTNM Company name changed sungard consulting services (uk) LIMITED\certificate issued on 01/04/16
  • CONNOT ‐ Change of name notice
22 Jan 2016 TM01 Termination of appointment of Dean Barry Gluyas as a director on 15 January 2016
12 Dec 2015 AP01 Appointment of Jason Lydell Couturier as a director on 30 November 2015
12 Dec 2015 AP01 Appointment of Michael Peter Oates as a director on 30 November 2015
03 Dec 2015 TM01 Termination of appointment of Victoria Elizabeth Silbey as a director on 30 November 2015
03 Dec 2015 TM01 Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015
14 Aug 2015 AA Full accounts made up to 31 December 2014
07 Jun 2015 AR01 Annual return made up to 1 May 2015
Statement of capital on 2015-06-07
  • USD 100,001
30 Sep 2014 AA Full accounts made up to 31 December 2013
21 Aug 2014 TM01 Termination of appointment of Jeffrey Wayne Wallis as a director on 19 August 2014
29 May 2014 AR01 Annual return made up to 1 May 2014
Statement of capital on 2014-05-29
  • USD 100,001
11 Sep 2013 AA Full accounts made up to 31 December 2012
03 Jun 2013 CERTNM Company name changed sungard global services (uk) LIMITED\certificate issued on 03/06/13
  • CONNOT ‐
23 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
27 Sep 2012 AA Full accounts made up to 31 December 2011
18 Sep 2012 SH01 Statement of capital following an allotment of shares on 6 September 2012
  • USD 100,001