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)
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2016 TM01 Termination of appointment of Stephen David Millington Whitaker as a director on 29 July 2016
29 Mar 2016 AP01 Appointment of Mr Marc Christopher Terry as a director on 15 March 2016
22 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
22 Mar 2016 TM01 Termination of appointment of Robert Stuart David Thacker as a director on 11 March 2016
22 Dec 2015 AP01 Appointment of Mr Stephen David Millington Whitaker as a director on 26 October 2015
22 Dec 2015 CH01 Director's details changed for Mr David Philip Mott on 1 September 2015
06 Dec 2015 AA Full accounts made up to 31 December 2014
03 Nov 2015 AP01 Appointment of Mr Jeff Temme Gallagher as a director on 26 October 2015
02 Nov 2015 TM01 Termination of appointment of Alison Wilkes as a director on 25 September 2015
29 Oct 2015 TM01 Termination of appointment of Johnathan Philip Lindsay Davis as a director on 28 September 2015
19 May 2015 AP01 Appointment of Mrs Alison Wilkes as a director on 1 March 2015
28 Apr 2015 AP03 Appointment of Mr James Daniel Ferris as a secretary on 1 December 2014
28 Apr 2015 TM02 Termination of appointment of David Phillip Mott as a secretary on 1 December 2014
23 Apr 2015 TM01 Termination of appointment of Geoffrey Sage Close as a director on 1 March 2015
23 Apr 2015 TM01 Termination of appointment of Ian Timothy Benn as a director on 1 March 2015
23 Apr 2015 AP01 Appointment of Mr Robert Stuart David Thacker as a director on 1 March 2015
23 Apr 2015 AP01 Appointment of Mr Bruce William Jennings as a director on 1 March 2015
23 Apr 2015 AP01 Appointment of Mr Johnathan Philip Lindsay Davis as a director on 13 February 2015
23 Apr 2015 TM01 Termination of appointment of Mark Philip Davey as a director on 13 February 2015
23 Apr 2015 CH01 Director's details changed for Mr Andy Jackson on 1 March 2015
19 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
17 Dec 2014 AP01 Appointment of Mr Ian Benn as a director on 1 December 2014
17 Dec 2014 AP01 Appointment of Mr Simon Dickinson as a director on 1 December 2014
17 Dec 2014 AP01 Appointment of Mr Andy Jackson as a director on 1 December 2014