Advanced company searchLink opens in new window

FIS SHERWOOD SYSTEMS LIMITED

Company number 01812127

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)
19 Jun 2014 AR01 Annual return made up to 1 May 2014
Statement of capital on 2014-06-19
  • GBP 1,163,454.495
15 Jan 2014 AP01 Appointment of David Paul Digiacomo as a director
19 Dec 2013 TM01 Termination of appointment of Karen Mullane as a director
22 Jul 2013 AA Full accounts made up to 31 December 2012
23 May 2013 AR01 Annual return made up to 1 May 2013
20 Aug 2012 AA Full accounts made up to 31 December 2011
18 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
05 Sep 2011 AA Full accounts made up to 31 December 2010
27 Jul 2011 AP01 Appointment of Karen Marie Mullane as a director
21 Jul 2011 TM01 Termination of appointment of Thomas Mcdugall as a director
23 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
23 May 2011 AD01 Registered office address changed from 25 Canada Square London E14 5LQ on 23 May 2011
27 Sep 2010 AP01 Appointment of Thomas Joseph Mcdugall as a director
27 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re dir power under section 550 14/09/2010
22 Sep 2010 AA Full accounts made up to 31 December 2009
12 Aug 2010 AR01 Annual return made up to 1 May 2010
03 Aug 2010 TM01 Termination of appointment of Mark Payne as a director
08 Jul 2010 CH03 Secretary's details changed for Mr Howard Wallis on 1 May 2010
08 Jul 2010 CH01 Director's details changed for Mr Mark Joseph Payne on 1 May 2010
08 Jul 2010 CH01 Director's details changed for Ms Victoria Elizabeth Silbey on 1 May 2010
01 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
01 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Jan 2010 TM01 Termination of appointment of Michael Ruane as a director
13 Sep 2009 AA Full accounts made up to 31 December 2008
09 Jul 2009 88(3) Particulars of contract relating to shares