Advanced company searchLink opens in new window

FINGERPRINT MANAGED SERVICES LIMITED

Company number 04970264

Filter by category

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointing auditors 21/10/2011
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