- Company Overview for FIDELITY BUSINESS SUPPORT LTD (11805099)
- Filing history for FIDELITY BUSINESS SUPPORT LTD (11805099)
- People for FIDELITY BUSINESS SUPPORT LTD (11805099)
- More for FIDELITY BUSINESS SUPPORT LTD (11805099)
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
|
|
28 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 12 December 2024
|
|
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
|
|
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
Statement of capital on 2019-02-04
|