- Company Overview for FIDELIS PARTNERS LIMITED (05992879)
- Filing history for FIDELIS PARTNERS LIMITED (05992879)
- People for FIDELIS PARTNERS LIMITED (05992879)
- Charges for FIDELIS PARTNERS LIMITED (05992879)
- More for FIDELIS PARTNERS LIMITED (05992879)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
10 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
03 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
18 Nov 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
11 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
11 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
22 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | CH01 | Director's details changed for Ms Jacqueline Marie Hilton on 10 January 2015 | |
12 Jan 2015 | CH01 | Director's details changed for Paula Green on 10 January 2015 | |
12 Jan 2015 | CH03 | Secretary's details changed for Ms Jacqueline Marie Hilton on 10 January 2015 | |
12 Jan 2015 | AD01 | Registered office address changed from Olympic House 63 Wallingford Road Uxbridge Middlesex UB8 2RW to Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ on 12 January 2015 |