- Company Overview for FIDELIS CONTRACT SERVICES LTD (07682858)
- Filing history for FIDELIS CONTRACT SERVICES LTD (07682858)
- People for FIDELIS CONTRACT SERVICES LTD (07682858)
- Charges for FIDELIS CONTRACT SERVICES LTD (07682858)
- More for FIDELIS CONTRACT SERVICES LTD (07682858)
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
|
|
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
|
|
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 |