Advanced company searchLink opens in new window

FIDELIS HOLDINGS LTD

Company number 12517218

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)
13 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
13 Feb 2024 AD02 Register inspection address has been changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding PE11 3YR England to Wool Hall Farm Cross Gate Wykeham Spalding Lincolnshire PE12 6HW
30 Oct 2023 AA Group of companies' accounts made up to 28 January 2023
17 Jul 2023 AD02 Register inspection address has been changed from Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR United Kingdom to C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding PE11 3YR
08 Jun 2023 AD03 Register(s) moved to registered inspection location Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
08 Jun 2023 AD02 Register inspection address has been changed to Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR
08 Jun 2023 CH01 Director's details changed for Mr Martin John Tate on 8 June 2023
08 Jun 2023 CH01 Director's details changed for Mr Aubrey Edward Day on 8 June 2023
13 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
19 Aug 2022 AA Group of companies' accounts made up to 29 January 2022
11 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
28 Oct 2021 AA Group of companies' accounts made up to 30 January 2021
19 Apr 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 January 2021
24 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
24 Feb 2021 AD01 Registered office address changed from Wool Hall Cross Gate Wykeham Spalding Lincolnshire PE12 6HW United Kingdom to Wool Hall Farm Cross Gate Wykeham Spalding Lincolnshire PE12 6HW on 24 February 2021
09 Jun 2020 MR01 Registration of charge 125172180001, created on 4 June 2020
29 May 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 11,000
29 May 2020 PSC04 Change of details for Mr Robin Hancox as a person with significant control on 31 March 2020
23 Apr 2020 AP01 Appointment of Mr Martin John Tate as a director on 31 March 2020
23 Apr 2020 AP03 Appointment of Mr Aubrey Edward Day as a secretary on 31 March 2020
23 Apr 2020 AP01 Appointment of Mr Aubrey Edward Day as a director on 31 March 2020
13 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-13
  • GBP 1