FIDS PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/11/2510 November 2025 NewConfirmation statement made on 2025-11-08 with no updates

View Document

03/10/253 October 2025 NewChange of details for Cara Fidler as a person with significant control on 2024-04-03

View Document

07/08/257 August 2025 Change of details for Mr Andrew John Fidler as a person with significant control on 2024-04-03

View Document

07/08/257 August 2025 Director's details changed for Mr Andrew John Fidler on 2024-04-03

View Document

27/01/2527 January 2025 Registration of charge 111499400002, created on 2025-01-24

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

16/04/2416 April 2024 Appointment of Mrs Cara Fidler as a director on 2024-04-03

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/08/233 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/07/2327 July 2023 Change of details for Mr Andrew John Fidler as a person with significant control on 2023-07-24

View Document

27/07/2327 July 2023 Change of details for Cara Fidler as a person with significant control on 2023-07-25

View Document

27/07/2327 July 2023 Registered office address changed from C/O Dwellbeing Llp Airport House Purley Way Croydon CR0 0XZ England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1NA on 2023-07-27

View Document

27/07/2327 July 2023 Director's details changed for Mr Andrew John Fidler on 2023-07-24

View Document

21/06/2321 June 2023 Change of details for Mr Andrew John Fidler as a person with significant control on 2018-01-15

View Document

21/06/2321 June 2023 Change of details for Mr Andrew John Fidler as a person with significant control on 2023-06-20

View Document

06/06/236 June 2023 Change of details for Mr Andrew John Fidler as a person with significant control on 2018-01-15

View Document

06/06/236 June 2023 Change of details for Cara Fidler as a person with significant control on 2019-10-02

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN FIDLER / 25/10/2019

View Document

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN FIDLER / 25/10/2019

View Document

31/10/1931 October 2019 SUB-DIVISION 02/10/19

View Document

30/10/1930 October 2019 VARYING SHARE RIGHTS AND NAMES

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN FIDLER / 09/08/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN FIDLER / 09/08/2019

View Document

10/10/1910 October 2019 CURRSHO FROM 31/01/2019 TO 30/09/2018

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 AC COURT HIGH STREET THAMES DITTON SURREY KT7 0SR ENGLAND

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111499400001

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN FIDLER / 14/05/2018

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN FIDLER / 01/09/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN FIDLER / 14/05/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN FIDLER / 01/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM APARTMENT 74 121 UPPER RICHMOND ROAD LONDON SW15 2DU ENGLAND

View Document

15/01/1815 January 2018 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