Advanced company searchLink opens in new window

FACIT DATA SYSTEMS LTD

Company number 09090054

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)
05 Mar 2020 AP01 Appointment of Mr Christopher John Selwood as a director on 3 March 2020
13 Dec 2019 SH01 Statement of capital following an allotment of shares on 6 September 2019
  • GBP 546.09709
24 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2019 PSC02 Notification of Meif Esem Equity Lp as a person with significant control on 6 September 2019
09 Oct 2019 PSC04 Change of details for Mr Waqas Hassan as a person with significant control on 5 September 2019
09 Oct 2019 PSC07 Cessation of Ayesha Aziz as a person with significant control on 5 September 2019
23 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
16 Sep 2019 AD01 Registered office address changed from , Atlantic House 8 Bell Lane, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QL, England to 8 Rankin House Murdoch Court Knowlhill Milton Keynes Buckinghamshire MK5 8GB on 16 September 2019
08 Aug 2019 PSC07 Cessation of Paul Nicholas Grist as a person with significant control on 16 July 2019
06 Aug 2019 RP04AR01 Second filing of the annual return made up to 17 June 2015
30 Jul 2019 TM01 Termination of appointment of Paul Nicholas Grist as a director on 24 July 2019
12 Jul 2019 RP04AR01 Second filing of the annual return made up to 17 June 2016
12 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 February 2016
  • GBP 11.50
12 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 October 2015
  • GBP 11
12 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 July 2015
  • GBP 10
12 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 February 2015
  • GBP 9.20
12 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 November 2014
  • GBP 7.95
02 Jul 2019 CS01 Confirmation statement made on 17 June 2019 with updates
02 Jul 2019 CH01 Director's details changed for Mr Waqas Hassan on 17 June 2019
02 Jul 2019 CH01 Director's details changed for Mr Paul Nicholas Grist on 17 June 2019
02 Jul 2019 PSC04 Change of details for Mr Waqas Hassan as a person with significant control on 17 June 2019
02 Jul 2019 PSC04 Change of details for Mrs Ayesha Aziz as a person with significant control on 17 June 2019
29 Mar 2019 SH01 Statement of capital following an allotment of shares on 8 February 2019
  • GBP 41.629
24 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 24.9774