- Company Overview for FIS SUPPLIERS LIMITED (11369664)
- Filing history for FIS SUPPLIERS LIMITED (11369664)
- People for FIS SUPPLIERS LIMITED (11369664)
- More for FIS SUPPLIERS LIMITED (11369664)
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) |
---|---|---|---|
08 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
07 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
25 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
08 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
02 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
04 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Oct 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
04 Oct 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 April 2019 | |
12 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2019 | CONNOT | Change of name notice | |
14 Jun 2019 | AD01 | Registered office address changed from 361-363 Stratford Road Sparkhill Birmingham West Midlands B11 4JY England to 93 Lozells Road Birmingham B19 2TR on 14 June 2019 | |
05 Oct 2018 | AD01 | Registered office address changed from 84 Cato Street North Birmingham West Midlands B7 5AN United Kingdom to 361-363 Stratford Road Sparkhill Birmingham West Midlands B11 4JY on 5 October 2018 | |
06 Jul 2018 | PSC04 | Change of details for Mr Faizan Shafiq as a person with significant control on 6 July 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates |