FIDONET REGISTRATION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2022-12-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

18/10/2218 October 2022 Notification of Joseph Waite as a person with significant control on 2022-10-10

View Document

18/10/2218 October 2022 Appointment of Mr Joseph Waite as a director on 2022-10-10

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

18/10/2218 October 2022 Termination of appointment of Paul Alexander Smith as a director on 2022-10-10

View Document

18/10/2218 October 2022 Cessation of Bink Networks Ltd as a person with significant control on 2022-10-10

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

16/10/2116 October 2021 Micro company accounts made up to 2020-12-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

21/04/2121 April 2021 DISS40 (DISS40(SOAD))

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

01/08/191 August 2019 CESSATION OF JON PAUL MORBY AS A PSC

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BINK NETWORKS LTD

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, SECRETARY H.F. SECRETARIAL SERVICES LIMITED

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR JON MORBY

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR PAUL ALEXANDER SMITH

View Document

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042700320001

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

03/01/193 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

24/09/1824 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/03/1530 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

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

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/02/1227 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/10/1110 October 2011 PREVSHO FROM 31/08/2011 TO 31/12/2010

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/02/1118 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 2 FORGE HOUSE SUMMERLEYS ROAD PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9DT UNITED KINGDOM

View Document

02/02/112 February 2011 CORPORATE SECRETARY APPOINTED H.F. SECRETARIAL SERVICES LIMITED

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY HARMONEA LTD

View Document

18/11/1018 November 2010 CORPORATE SECRETARY APPOINTED HARMONEA LTD

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY HARMONEA LIMITED

View Document

29/09/1029 September 2010 14/08/08 FULL LIST AMEND

View Document

29/09/1029 September 2010 14/08/07 FULL LIST AMEND

View Document

29/09/1029 September 2010 18/02/09 FULL LIST AMEND

View Document

03/09/103 September 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 2 FORGE HOUSE SUMMERLEYS ROAD PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9DT

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/03/1022 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARMONEA LIMITED / 01/10/2009

View Document

22/03/1022 March 2010 PREVSHO FROM 31/12/2009 TO 31/08/2009

View Document

22/03/1022 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD STANFORD

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JON PAUL MORBY / 24/11/2009

View Document

29/07/0929 July 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM HL6 SAUNDERTON BUSINESS PARK HAW LANE SAUNDERTON HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4AS

View Document

28/04/0928 April 2009 SECRETARY'S CHANGE OF PARTICULARS / HARMONEA LIMITED / 22/04/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: SUITE 8 186 ST ALBANS ROAD WATFORD WD24 4AS

View Document

06/09/076 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: REX HOUSE 354 BALLARDS LANE LONDON N12 0EG

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

10/02/0310 February 2003 £ NC 1000/50000 31/01/

View Document

10/02/0310 February 2003 NC INC ALREADY ADJUSTED 31/01/03

View Document

15/08/0215 August 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 SECRETARY RESIGNED

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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