FINGERPRINT MANAGED SERVICES LIMITED
Company number 04970264
- Company Overview for FINGERPRINT MANAGED SERVICES LIMITED (04970264)
- Filing history for FINGERPRINT MANAGED SERVICES LIMITED (04970264)
- People for FINGERPRINT MANAGED SERVICES LIMITED (04970264)
- Charges for FINGERPRINT MANAGED SERVICES LIMITED (04970264)
- More for FINGERPRINT MANAGED SERVICES LIMITED (04970264)
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) |
---|---|---|---|
08 Jan 2018 | AP01 | Appointment of Alison Jane Henriksen as a director on 30 December 2017 | |
05 Jan 2018 | TM01 | Termination of appointment of Paul Anthony Galvin as a director on 30 December 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with updates | |
09 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
28 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
14 Sep 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
14 May 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
05 Feb 2014 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-02-05
|
|
11 Apr 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
04 Feb 2013 | CH01 | Director's details changed for Mr Paul Anthony Galvin on 4 February 2013 | |
21 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
21 Dec 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
01 Dec 2011 | TM01 | Termination of appointment of Coral Brodie as a director | |
01 Dec 2011 | AP01 | Appointment of Mr Paul Anthony Galvin as a director | |
01 Dec 2011 | AA03 | Resignation of an auditor | |
01 Dec 2011 | AP01 | Appointment of Roger Downing as a director | |
21 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
14 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2011 | CC04 | Statement of company's objects | |
14 Nov 2011 | AD01 | Registered office address changed from 62 Wilson Street London EC2M 2BU on 14 November 2011 | |
14 Nov 2011 | AA01 | Current accounting period extended from 31 March 2012 to 30 September 2012 | |
14 Nov 2011 | AP04 | Appointment of Compass Secretaries Limited as a secretary |