FIDELITY SUPPLY CHAIN SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

27/03/2527 March 2025 Accounts for a small company made up to 2023-12-29

View Document

17/01/2517 January 2025 Resolutions

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2024-12-23

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2023-12-04

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

27/12/2327 December 2023 Accounts for a small company made up to 2022-12-30

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-07-24

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-04-02 with updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

01/11/221 November 2022 Notification of Fidelity Fulfilment Holding Company Limited as a person with significant control on 2022-09-13

View Document

01/11/221 November 2022 Cessation of Stephen Charles Williams as a person with significant control on 2022-09-13

View Document

01/11/221 November 2022 Cessation of Simon James Vincent as a person with significant control on 2022-09-13

View Document

01/11/221 November 2022 Cessation of Sadita (Uk) Limited as a person with significant control on 2022-09-13

View Document

15/09/2215 September 2022 Satisfaction of charge 074738590002 in full

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/10/2114 October 2021 Registered office address changed from Unit 2 Orion Close Mustang Park Daventry Northamptonshire NN11 8NW England to Unit 1 Unit 1, Orion Close Mustang Park Daventry Northamptonshire NN11 8NW on 2021-10-14

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES VINCENT / 01/03/2020

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES WILLIAMS / 01/03/2020

View Document

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM UNITS 1/2 BADBY PARK BADBY PARK HEARTLANDS BUSINESS PARK DAVENTRY NN11 8YT ENGLAND

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SADITA (UK) LIMITED

View Document

07/08/197 August 2019 CESSATION OF VICTORIA KATHRYN WILLIAMS AS A PSC

View Document

07/08/197 August 2019 25/07/19 STATEMENT OF CAPITAL GBP 200

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHARLES WILLIAMS

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR SAUD AL FOZAN

View Document

07/08/197 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074738590002

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 30/06/19 STATEMENT OF CAPITAL GBP 102

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA KATHRYN WILLIAMS

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

02/04/192 April 2019 CESSATION OF STEPHEN CHARLES WILLIAMS AS A PSC

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES VINCENT / 01/01/2017

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

28/07/1828 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM UNITS 7/8 BADBY PARK HEARTLANDS BUSINESS PARK DAVENTRY NORTHAMPTONSHIRE NN11 8YT

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

29/09/1429 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

22/01/1422 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES VINCENT / 07/08/2013

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM FIDELITY SUPPLY CHAIN SOLUTIONS LTD LONG MARCH LONG MARCH INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 4NR ENGLAND

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES WILLIAMS / 07/08/2013

View Document

21/01/1321 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES WILLIAMS / 01/12/2011

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR SIMON JAMES VINCENT

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

08/03/118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/12/1020 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company