Advanced company searchLink opens in new window

FIDELIS CONTRACT SERVICES LTD

Company number 07682858

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)
30 Mar 2021 TM01 Termination of appointment of Naomi Curin Ansermoz as a director on 26 March 2021
30 Mar 2021 TM01 Termination of appointment of Lloyd Stewart Ansermoz as a director on 26 March 2021
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 93
29 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
13 May 2020 AA Total exemption full accounts made up to 31 March 2020
04 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jan 2019 AP01 Appointment of Mr Jonathan Shaw as a director on 1 January 2019
07 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
08 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Feb 2018 SH06 Cancellation of shares. Statement of capital on 17 January 2018
  • GBP 85
08 Feb 2018 SH03 Purchase of own shares.
11 Jan 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
22 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
27 Jun 2017 PSC01 Notification of Lloyd Stewart Ansermoz as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Naomi Curin Ansermoz as a person with significant control on 6 April 2016
09 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
01 Apr 2016 AP01 Appointment of Mr Lloyd Stewart Ansermoz as a director on 1 April 2016
01 Apr 2016 TM01 Termination of appointment of Susan Mary Evans as a director on 1 April 2016
29 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jun 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
03 Nov 2014 AD01 Registered office address changed from 197 - 201 Streetly Road Erdington Birmingham B23 7AJ to Holly House Shady Lane Birmingham B44 9ER on 3 November 2014