- Company Overview for FIS CONSULTING SERVICES (UK) LIMITED (02486794)
- Filing history for FIS CONSULTING SERVICES (UK) LIMITED (02486794)
- People for FIS CONSULTING SERVICES (UK) LIMITED (02486794)
- Charges for FIS CONSULTING SERVICES (UK) LIMITED (02486794)
- More for FIS CONSULTING SERVICES (UK) LIMITED (02486794)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|