Advanced company searchLink opens in new window

FIDELITY BUSINESS SUPPORT LTD

Company number 11805099

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)
24 Jan 2025 CERTNM Company name changed fidelity pa services LTD\certificate issued on 24/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-23
28 Dec 2024 SH01 Statement of capital following an allotment of shares on 12 December 2024
  • GBP 4
28 Dec 2024 CH01 Director's details changed for Ms Alison Kenyon on 15 December 2024
28 Dec 2024 PSC04 Change of details for Mr Simeon Nex as a person with significant control on 15 December 2024
28 Dec 2024 CH01 Director's details changed for Mr Simeon Nex on 15 December 2024
28 Dec 2024 SH01 Statement of capital following an allotment of shares on 12 December 2024
  • GBP 3
28 Dec 2024 PSC04 Change of details for Ms Alison Kenyon as a person with significant control on 15 December 2024
25 Aug 2024 AA Total exemption full accounts made up to 29 February 2024
05 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
11 Aug 2023 AD01 Registered office address changed from Apartment 501 Apartment 501 Alexandra Wharf, 2 Maritime Walk Southampton SO14 3QS England to Apartment 501 Alexandra Wharf 2 Maritime Walk Southampton SO14 3QS on 11 August 2023
11 Aug 2023 AD01 Registered office address changed from Apartment 104 2 Maritime Walk Ocean Village Southampton SO14 3QS England to Apartment 501 Apartment 501 Alexandra Wharf, 2 Maritime Walk Southampton SO14 3QS on 11 August 2023
05 Jul 2023 AD01 Registered office address changed from 5 Hogs Orchard Swanley Village BR8 7WX England to Apartment 104 2 Maritime Walk Ocean Village Southampton SO14 3QS on 5 July 2023
11 May 2023 AA Micro company accounts made up to 28 February 2023
06 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
07 Sep 2022 AA Micro company accounts made up to 28 February 2022
04 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
02 Nov 2021 AA Micro company accounts made up to 28 February 2021
05 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
15 Feb 2021 AD01 Registered office address changed from 5 5 Hogs Orchard Swanley Village Kent BR8 7WX England to 5 Hogs Orchard Swanley Village BR8 7WX on 15 February 2021
04 Feb 2021 AD01 Registered office address changed from 75 Elizabeth Fry Place London SE18 4LA United Kingdom to 5 5 Hogs Orchard Swanley Village Kent BR8 7WX on 4 February 2021
04 Nov 2020 AA Micro company accounts made up to 28 February 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
04 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-04
  • GBP 2