- Company Overview for FIS BANKING SOLUTIONS UK LIMITED (03517639)
- Filing history for FIS BANKING SOLUTIONS UK LIMITED (03517639)
- People for FIS BANKING SOLUTIONS UK LIMITED (03517639)
- Registers for FIS BANKING SOLUTIONS UK LIMITED (03517639)
- More for FIS BANKING SOLUTIONS UK LIMITED (03517639)
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) |
---|---|---|---|
24 Mar 2023 | TM01 | Termination of appointment of Alison Louise Wilkes as a director on 23 March 2023 | |
03 Mar 2023 | AA | Full accounts made up to 31 December 2021 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
06 Jan 2023 | AD02 | Register inspection address has been changed from C/O Fis Legal Department 25 Canada Square London E14 5LQ England to The Walbrook Building 25 Walbrook London EC4N 8AF | |
28 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 21 December 2022
|
|
03 Oct 2022 | CH01 | Director's details changed for Ann Maria Vasileff on 3 October 2022 | |
03 Oct 2022 | CH01 | Director's details changed for Mr Charles Harrison Keller on 3 October 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
29 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
26 Oct 2021 | AP01 | Appointment of Ann Maria Vasileff as a director on 26 October 2021 | |
26 Oct 2021 | AP01 | Appointment of Mr Charles Harrison Keller as a director on 26 October 2021 | |
26 Oct 2021 | TM02 | Termination of appointment of James Daniel Ferris as a secretary on 26 October 2021 | |
26 Oct 2021 | TM01 | Termination of appointment of Andrew Brian Jackson as a director on 26 October 2021 | |
26 Oct 2021 | TM01 | Termination of appointment of Bruce William Jennings as a director on 26 October 2021 | |
19 May 2021 | SH01 |
Statement of capital following an allotment of shares on 17 May 2021
|
|
13 Apr 2021 | AA | Full accounts made up to 31 December 2019 | |
07 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
07 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2020 | CERTNM |
Company name changed certegy card services LIMITED\certificate issued on 23/11/20
|
|
23 Nov 2020 | NM06 | Change of name with request to seek comments from relevant body | |
02 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
02 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
04 Mar 2019 | CH01 | Director's details changed for Mr Bruce William Jennings on 30 August 2018 |