Advanced company searchLink opens in new window

FIDUS INFORMATION SECURITY LIMITED

Company number 10684689

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 May 2022 PSC04 Change of details for Mr Andrew Mabbitt as a person with significant control on 1 February 2022
05 May 2022 CH01 Director's details changed for Mr Andrew Mabbitt on 1 February 2022
05 May 2022 CH01 Director's details changed for Mr Kurtis Anthony Michael Craig Baron on 1 February 2022
05 May 2022 PSC04 Change of details for Mr Kurtis Anthony Michael Craig Baron as a person with significant control on 1 February 2022
02 Apr 2022 MA Memorandum and Articles of Association
02 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2022 SH02 Sub-division of shares on 23 February 2022
25 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 22/02/2022
11 Jan 2022 MR04 Satisfaction of charge 106846890001 in full
02 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 April 2020
  • GBP 111.40
29 Nov 2021 SH01 Statement of capital following an allotment of shares on 21 April 2020
  • GBP 100.6
  • ANNOTATION Clarification a second filed SH01 was registered on 02/12/2021.
12 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on the 11.05.2022.
02 Feb 2021 AP01 Appointment of Mr James Burns as a director on 5 April 2020
02 Feb 2021 AP01 Appointment of Mr Max Scarrott as a director on 5 April 2020
30 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
27 Oct 2020 MR01 Registration of charge 106846890001, created on 21 October 2020
01 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with updates
04 Oct 2019 SH01 Statement of capital following an allotment of shares on 4 October 2019
  • GBP 100.2
04 Oct 2019 AP01 Appointment of Mrs Harriet Lester as a director on 4 October 2019
04 Oct 2019 AP01 Appointment of Miss Charlotte Parker as a director on 4 October 2019
23 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
16 May 2018 AA Micro company accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates