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)
11 Dec 2014 AP01 Appointment of Mr David Philip Mott as a director on 1 December 2014
11 Dec 2014 AP01 Appointment of Mr Geoffrey Sage Close as a director on 1 December 2014
11 Dec 2014 TM01 Termination of appointment of Michael Peter Oates as a director on 1 December 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 AD01 Registered office address changed from C/O Certegy Limited 1St Floor Tricorn House 51-53 Hagley Road Edgbaston Birmingham West Midlands B16 8TO on 8 April 2014
28 Feb 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
03 Oct 2013 AA Accounts made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
19 Feb 2013 AP01 Appointment of Mr Michael Peter Oates as a director
18 Feb 2013 TM01 Termination of appointment of Michael Gravelle as a director
24 Oct 2012 AD01 Registered office address changed from C/O Certegy Limited Tricorn House 51-53 1St Floor 51-53 Hagley Road Edgbaston Birimingham B16 8TU on 24 October 2012
04 Oct 2012 AA Accounts made up to 31 December 2011
08 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
06 Oct 2011 AA Accounts made up to 31 December 2010
03 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
02 Oct 2010 AA Accounts made up to 31 December 2009
07 Jun 2010 TM01 Termination of appointment of George Scanlon as a director
08 Apr 2010 CH01 Director's details changed for Mr George Patrick Scanlon on 6 April 2010
07 Apr 2010 CH01 Director's details changed for Mr George Patrick Scanlon on 6 April 2010
07 Apr 2010 CH03 Secretary's details changed for Mr David Phillip Mott on 6 April 2010
07 Apr 2010 CH01 Director's details changed for Mr Mark Phillip Davey on 7 March 2010
09 Mar 2010 AP01 Appointment of Mr Michael Louis Gravelle as a director
09 Mar 2010 TM01 Termination of appointment of Ronald Cook as a director
26 Feb 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
26 Feb 2010 AD02 Register inspection address has been changed