Advanced company searchLink opens in new window

FINANCIAL SERVICES AND SOFTWARE LIMITED

Company number 08721661

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)
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