Advanced company searchLink opens in new window

FIDELIS CONTRACT SERVICES LTD

Company number 07682858

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)
19 Feb 2024 MR01 Registration of charge 076828580003, created on 15 February 2024
11 Jan 2024 CH01 Director's details changed for Mr Shaun David Doak on 31 December 2023
13 Jul 2023 CH01 Director's details changed for Mr Shaun David Doak on 22 December 2022
13 Jul 2023 PSC05 Change of details for React Sc Holdings Limited as a person with significant control on 30 September 2022
11 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
11 Jul 2023 AA01 Current accounting period extended from 31 March 2023 to 30 September 2023
05 Apr 2023 TM01 Termination of appointment of Jonathan Shaw as a director on 31 March 2023
17 Oct 2022 AA Full accounts made up to 31 March 2022
02 Sep 2022 AD01 Registered office address changed from 115 Hearthcote Road Swadlincote DE11 9DU England to Holly House Shady Lane Birmingham B44 9ER on 2 September 2022
12 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
07 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Jun 2022 MA Memorandum and Articles of Association
25 May 2022 MR01 Registration of charge 076828580002, created on 24 May 2022
22 May 2022 MR04 Satisfaction of charge 1 in full
25 Oct 2021 AA Accounts for a small company made up to 31 March 2021
29 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with updates
14 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Apr 2021 MA Memorandum and Articles of Association
30 Mar 2021 AP01 Appointment of Mrs Andrea Elizabeth Pankhurst as a director on 26 March 2021
30 Mar 2021 AP01 Appointment of Mr Shaun David Doak as a director on 26 March 2021
30 Mar 2021 PSC02 Notification of React Sc Holdings Limited as a person with significant control on 26 March 2021
30 Mar 2021 PSC07 Cessation of Naomi Curin Ansermoz as a person with significant control on 26 March 2021
30 Mar 2021 PSC07 Cessation of Lloyd Stewart Ansermoz as a person with significant control on 26 March 2021
30 Mar 2021 AD01 Registered office address changed from Holly House Shady Lane Birmingham B44 9ER to 115 Hearthcote Road Swadlincote DE11 9DU on 30 March 2021
30 Mar 2021 TM01 Termination of appointment of Naomi Curin Ansermoz as a director on 26 March 2021