FINANCIAL SERVICES AND SOFTWARE LIMITED
Company number 08721661
- Company Overview for FINANCIAL SERVICES AND SOFTWARE LIMITED (08721661)
- Filing history for FINANCIAL SERVICES AND SOFTWARE LIMITED (08721661)
- People for FINANCIAL SERVICES AND SOFTWARE LIMITED (08721661)
- More for FINANCIAL SERVICES AND SOFTWARE LIMITED (08721661)
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) |
---|---|---|---|
05 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
05 Mar 2024 | CH01 | Director's details changed for Mr Mihails Suliks on 5 March 2024 | |
11 Jan 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
05 Oct 2023 | TM02 | Termination of appointment of Alisa Jurcenko as a secretary on 14 September 2023 | |
28 Sep 2023 | AP03 | Appointment of Ms Alisa Jurcenko as a secretary on 14 September 2023 | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
02 Mar 2023 | PSC04 | Change of details for Mr Germans Savickis as a person with significant control on 23 February 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
01 Mar 2023 | CH01 | Director's details changed for Mr Mihails Suliks on 23 February 2023 | |
01 Mar 2023 | CH01 | Director's details changed for Germans Savickis on 23 February 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX England to Ground Floor 257 Mare Street London E8 3NS on 1 March 2023 | |
28 Feb 2023 | CH01 | Director's details changed for Germans Savickis on 23 February 2023 | |
17 Jan 2023 | AD01 | Registered office address changed from Unit 50027 Second Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom to 128 City Road London EC1V 2NX on 17 January 2023 | |
14 Jun 2022 | PSC07 | Cessation of Mihails Ulmans as a person with significant control on 23 May 2022 | |
14 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
31 Mar 2022 | PSC01 | Notification of Mihails Ulmans as a person with significant control on 28 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
10 Mar 2022 | AP01 | Appointment of Mr Mihails Suliks as a director on 10 March 2022 | |
26 Aug 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
23 Apr 2021 | AD01 | Registered office address changed from Suite 1 5 Percy Street London W1T 1DG United Kingdom to Unit 50027 Second Floor 6 Market Place, Fitzrovia London W1W 8AF on 23 April 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
24 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
17 Aug 2020 | PSC04 | Change of details for Mr Germans Savickis as a person with significant control on 23 July 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
10 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates |