Advanced company searchLink opens in new window

FIDUS INFORMATION SECURITY LIMITED

Company number 10684689

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)
06 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
12 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
12 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
12 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
12 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
07 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with updates
23 Feb 2023 AD01 Registered office address changed from Fidus Information Security Limited St John's Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom to One Central Boulevard Shirley Solihull B90 8BG on 23 February 2023
02 Feb 2023 TM01 Termination of appointment of Max Scarrott as a director on 1 February 2023
02 Feb 2023 PSC02 Notification of Thetis Bidco Limited as a person with significant control on 1 February 2023
02 Feb 2023 PSC07 Cessation of Andrew Mabbitt as a person with significant control on 1 February 2023
02 Feb 2023 AP01 Appointment of Mrs Venetia Lois Cooper as a director on 1 February 2023
02 Feb 2023 PSC07 Cessation of Kurtis Anthony Michael Craig Baron as a person with significant control on 1 February 2023
02 Feb 2023 AP01 Appointment of Mr Stewart James Motler as a director on 1 February 2023
02 Feb 2023 AP01 Appointment of Mr William Thomas Dawson as a director on 1 February 2023
02 Feb 2023 TM01 Termination of appointment of Charlotte Parker as a director on 1 February 2023
02 Feb 2023 TM01 Termination of appointment of Andrew Mabbitt as a director on 1 February 2023
02 Feb 2023 TM01 Termination of appointment of Harriet Lester as a director on 1 February 2023
02 Feb 2023 TM01 Termination of appointment of James Burns as a director on 1 February 2023
02 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
11 May 2022 RP04CS01 Second filing of Confirmation Statement dated 2 February 2021
11 May 2022 SH08 Change of share class name or designation
05 May 2022 CS01 Confirmation statement made on 2 February 2022 with updates
05 May 2022 CH01 Director's details changed for Mrs Harriet Lester on 1 February 2022
05 May 2022 PSC04 Change of details for Mr Andrew Mabbitt as a person with significant control on 1 February 2022