Advanced company searchLink opens in new window

FIS PUBLIC SECTOR AG LIMITED

Company number 05911083

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 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2018 DS01 Application to strike the company off the register
04 Sep 2018 SH20 Statement by Directors
04 Sep 2018 SH19 Statement of capital on 4 September 2018
  • GBP 1
04 Sep 2018 CAP-SS Solvency Statement dated 20/08/18
04 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share prem a/c & capital redemption reserve. 20/08/2018
  • RES06 ‐ Resolution of reduction in issued share capital
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
01 Aug 2018 CH01 Director's details changed for Ann Maria Vasileff on 1 August 2018
01 Aug 2018 CH01 Director's details changed for Kathleen Teresa Thompson on 1 August 2018
01 Aug 2018 CH03 Secretary's details changed for Mr Howard Wallis on 1 August 2018
29 Jun 2018 PSC05 Change of details for Fis Holdings Limited as a person with significant control on 29 June 2018
29 Jun 2018 AD01 Registered office address changed from Level 39 25 Canada Square London E14 5LQ United Kingdom to 25 Canada Square London E14 5LQ on 29 June 2018
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
18 Jul 2017 PSC05 Change of details for Fis Holdings Limited as a person with significant control on 6 April 2016
18 Jul 2017 PSC02 Notification of Fis Holdings Limited as a person with significant control on 6 April 2016
18 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 18 July 2017
16 Dec 2016 AP01 Appointment of Kathleen Teresa Thompson as a director on 2 December 2016
21 Nov 2016 TM01 Termination of appointment of Michael Aaron Nussbaum as a director on 11 November 2016
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
28 Jul 2016 CH01 Director's details changed for Ann Maria Vasileff on 1 April 2016
28 Jul 2016 CH01 Director's details changed for Michael Aaron Nussbaum on 1 April 2016
28 Jul 2016 CH03 Secretary's details changed for Mr Howard Wallis on 1 April 2016