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)
01 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
25 May 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Mar 2014 TM01 Termination of appointment of Suzanne Bridges as a director
19 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Jun 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
10 May 2012 SH08 Change of share class name or designation
10 May 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
01 May 2012 AD01 Registered office address changed from C/O C/O Lloyd Ansermoz Kings Chambers 197 Streetly Road Erdington Birmingham B23 7AJ United Kingdom on 1 May 2012
24 Apr 2012 AP01 Appointment of Suzanne Bridges as a director
24 Apr 2012 CH01 Director's details changed for Ms Naomi Curin Page on 24 April 2012
24 Apr 2012 AP01 Appointment of Mrs Susan Mary Evans as a director
23 Apr 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 March 2012
18 Apr 2012 AD01 Registered office address changed from 42a High Street Sutton Coldfield B72 1UJ United Kingdom on 18 April 2012
27 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)