Advanced company searchLink opens in new window

FIS BANKING SOLUTIONS UK LIMITED

Company number 03517639

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)
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
07 Feb 2024 AP01 Appointment of Mr Andrew Phillip Bateman as a director on 31 January 2024
07 Feb 2024 TM01 Termination of appointment of Charles Harrison Keller as a director on 31 January 2024
08 Jan 2024 AA Full accounts made up to 31 December 2022
14 Dec 2023 AP01 Appointment of Mr Jerry Brent Puzey as a director on 1 December 2023
14 Dec 2023 TM01 Termination of appointment of Ann Maria Vasileff as a director on 1 December 2023
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
  • GBP 1,003
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
  • GBP 1,002
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