Advanced company searchLink opens in new window

FIDELIS CAPITAL MANAGEMENT LIMITED

Company number 08780162

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)
18 Nov 2024 CS01 Confirmation statement made on 18 November 2024 with updates
25 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
21 Mar 2024 AA Accounts for a dormant company made up to 31 December 2022
22 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
21 Dec 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
01 Dec 2022 CS01 Confirmation statement made on 18 November 2022 with updates
01 Dec 2022 AD01 Registered office address changed from Ace House Bridgewater Park Weymouth Road Eccles Manchester Greater Manchester M30 8BT United Kingdom to 97 Alderley Road Wilmslow SK9 1PT on 1 December 2022
01 Dec 2022 TM02 Termination of appointment of Graham John Ridler as a secretary on 30 November 2022
04 Aug 2022 PSC01 Notification of Guy Jeremy Peregrine Bartlett as a person with significant control on 4 August 2022
04 Aug 2022 PSC07 Cessation of Fidelis Group Limited as a person with significant control on 4 August 2022
04 Aug 2022 TM01 Termination of appointment of Sean Andrew Mcdaid as a director on 4 August 2022
04 Aug 2022 TM01 Termination of appointment of Terence Gormley as a director on 4 August 2022
04 Aug 2022 TM01 Termination of appointment of Fidelis Group Limited as a director on 4 August 2022
15 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Feb 2021 AD01 Registered office address changed from The Colony Altrincham Road Wilmslow SK9 4LY England to Ace House Bridgewater Park Weymouth Road Eccles Manchester Greater Manchester M30 8BT on 25 February 2021
24 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
07 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-07
27 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
18 Nov 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
05 Oct 2020 AD01 Registered office address changed from 5 Sheepscar Court Northside Business Park Leeds LS7 2BB to The Colony Altrincham Road Wilmslow SK9 4LY on 5 October 2020
05 Oct 2020 AP01 Appointment of Mr Guy Jeremy Peregrine Bartlett as a director on 2 July 2020
25 Sep 2020 TM02 Termination of appointment of Guy Jeremy Peregrine Bartlett as a secretary on 23 September 2020