Advanced company searchLink opens in new window

FIS3 BIDCO LIMITED

Company number 14203834

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)
20 Mar 2024 AP01 Appointment of Mr Brian Robert Aird as a director on 15 March 2024
20 Mar 2024 AP01 Appointment of Mr Boris Antoine Rene Huard as a director on 15 March 2024
11 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
11 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
31 Oct 2023 PSC05 Change of details for Fis3 Midco 2 Limited as a person with significant control on 1 August 2022
11 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
11 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
12 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
06 Jan 2023 AP01 Appointment of Mr Christopher Bulpitt as a director on 4 January 2023
30 Nov 2022 TM01 Termination of appointment of Ian David Brewer as a director on 23 November 2022
31 Oct 2022 MR01 Registration of charge 142038340002, created on 21 October 2022
11 Oct 2022 AP01 Appointment of Mr Simon Peet as a director on 29 June 2022
13 Sep 2022 RP04AP01 Second filing for the appointment of Mr Ian David Brewer as a director
01 Aug 2022 AA01 Current accounting period shortened from 30 June 2023 to 31 December 2022
29 Jul 2022 TM01 Termination of appointment of Simon Peet as a director on 15 July 2022
29 Jul 2022 TM01 Termination of appointment of Amy Louise Yateman-Smith as a director on 15 July 2022
29 Jul 2022 AP01 Appointment of Mr Ian David Brewer as a director on 15 July 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 13/09/2022.
29 Jul 2022 AD01 Registered office address changed from 100 Wood Street London EC2V 7AN England to 9 Millars Brook Molly Millars Lane Wokingham RG412AD on 29 July 2022
29 Jul 2022 AP01 Appointment of Mr Geoffrey Giovanni Page-Morris as a director on 15 July 2022
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • GBP 67,534,884
08 Jul 2022 MR01 Registration of charge 142038340001, created on 7 July 2022
29 Jun 2022 NEWINC Incorporation
Statement of capital on 2022-06-29
  • GBP 1