Advanced company searchLink opens in new window

FISERV FINANCIAL SERVICE TECHNOLOGIES LIMITED

Company number 09106081

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)
14 Mar 2019 SH01 Statement of capital following an allotment of shares on 2 November 2018
  • GBP 13
07 Jan 2019 AP01 Appointment of William Richard Jones as a director on 23 November 2018
31 Dec 2018 AP01 Appointment of Lee Cameron as a director on 23 November 2018
31 Dec 2018 TM01 Termination of appointment of David Gillingham as a director on 23 November 2018
31 Oct 2018 TM01 Termination of appointment of Steven Tait as a director on 1 October 2018
31 Oct 2018 TM01 Termination of appointment of Anthony William Thomson as a director on 2 August 2018
31 Oct 2018 TM01 Termination of appointment of John James Smith as a director on 31 August 2018
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
07 Nov 2017 TM01 Termination of appointment of Benjamin Edward Carswell as a director on 30 June 2017
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
17 Jul 2017 AP01 Appointment of David Gillingham as a director on 30 June 2017
14 Jul 2017 TM01 Termination of appointment of Alan Frederick Birch as a director on 27 April 2017
14 Jul 2017 AP01 Appointment of Peter Lincoln Holbrook as a director on 30 June 2017
14 Jul 2017 CH01 Director's details changed for Mr Benjamin Edward Carswell on 13 November 2016
23 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with updates
18 Nov 2016 AP01 Appointment of John James Smith as a director on 28 September 2016
17 Nov 2016 AP01 Appointment of Anthony Thomson as a director on 7 December 2015
17 Nov 2016 TM01 Termination of appointment of Derek John Dyamond as a director on 28 September 2016
12 Aug 2016 AA Full accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 12
27 Apr 2016 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 12
13 Nov 2015 SH01 Statement of capital following an allotment of shares on 7 October 2015
  • GBP 11
05 Oct 2015 AP01 Appointment of Mr Benjamin Edward Carswell as a director on 11 March 2015
05 Oct 2015 TM01 Termination of appointment of Paul Travers Clarke-Walker as a director on 11 March 2015