Advanced company searchLink opens in new window

FAIR ISAAC SOFTWARE HOLDINGS LIMITED

Company number 02766106

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)
06 May 1995 403a Declaration of satisfaction of mortgage/charge
15 Jan 1995 363s Return made up to 19/11/94; no change of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 19/11/94; no change of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
16 Dec 1994 395 Particulars of mortgage/charge
10 Dec 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
31 Aug 1994 AA Full accounts made up to 31 December 1993
24 Jan 1994 363s Return made up to 19/11/93; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 19/11/93; full list of members
17 Jun 1993 CERTNM Company name changed charterhouse software holdings l imited\certificate issued on 18/06/93
07 Jun 1993 287 Registered office changed on 07/06/93 from: shand house 14-20 shand street london SE1 2ES
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/06/93 from: shand house 14-20 shand street london SE1 2ES
04 Jun 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
19 May 1993 395 Particulars of mortgage/charge
19 May 1993 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
01 Apr 1993 CERTNM Company name changed piliton LIMITED\certificate issued on 02/04/93
22 Mar 1993 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
01 Mar 1993 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
25 Feb 1993 287 Registered office changed on 25/02/93 from: blackborn associates mansard house brember road harrow. HA2 4UT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 25/02/93 from: blackborn associates mansard house brember road harrow. HA2 4UT
03 Dec 1992 287 Registered office changed on 03/12/92 from: 50 lincoln's inn fields london WC2A 3PF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 03/12/92 from: 50 lincoln's inn fields london WC2A 3PF
03 Dec 1992 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
03 Dec 1992 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
19 Nov 1992 MISC Certificate of incorporation
19 Nov 1992 NEWINC Incorporation