FISERV FINANCIAL SERVICE TECHNOLOGIES LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewTermination of appointment of Craig William Gurney as a director on 2025-08-14

View Document

03/03/253 March 2025 Registered office address changed from 6 Snow Hill London EC1A 2AY to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on 2025-03-03

View Document

26/02/2526 February 2025 Liquidators' statement of receipts and payments to 2024-12-21

View Document

23/02/2423 February 2024 Liquidators' statement of receipts and payments to 2023-12-21

View Document

28/02/2328 February 2023 Liquidators' statement of receipts and payments to 2022-12-21

View Document

07/11/227 November 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-13

View Document

13/10/2213 October 2022 Termination of appointment of Gregory Arnold Piel as a director on 2022-02-22

View Document

13/10/2213 October 2022 Appointment of Mr. Stuart Kevin Forgan as a director on 2022-09-30

View Document

13/10/2213 October 2022 Termination of appointment of William Richard Jones as a director on 2021-12-31

View Document

13/10/2213 October 2022 Termination of appointment of Richard Simon Waller as a director on 2022-09-30

View Document

13/10/2213 October 2022 Appointment of Mr. Craig William Gurney as a director on 2022-09-30

View Document

27/01/2227 January 2022 Statement of capital following an allotment of shares on 2021-12-13

View Document

09/01/229 January 2022 Declaration of solvency

View Document

08/01/228 January 2022 Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 6 Snow Hill London EC1A 2AY on 2022-01-08

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Appointment of a voluntary liquidator

View Document

08/01/228 January 2022 Resolutions

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

01/07/211 July 2021 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-01

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR RICHARD SIMON WALLER

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFERY YABUKI

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR PETER HOLBROOK

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MR GREGORY ARNOLD PIEL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

06/10/196 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

14/03/1914 March 2019 02/11/18 STATEMENT OF CAPITAL GBP 13

View Document

14/03/1914 March 2019 02/11/18 STATEMENT OF CAPITAL GBP 14

View Document

07/01/197 January 2019 DIRECTOR APPOINTED WILLIAM RICHARD JONES

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GILLINGHAM

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED LEE CAMERON

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THOMSON

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN TAIT

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CARSWELL

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED DAVID GILLINGHAM

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED PETER LINCOLN HOLBROOK

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN BIRCH

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD CARSWELL / 13/11/2016

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED JOHN JAMES SMITH

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK DYAMOND

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED ANTHONY THOMSON

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

27/04/1627 April 2016 22/12/15 STATEMENT OF CAPITAL GBP 12

View Document

13/11/1513 November 2015 07/10/15 STATEMENT OF CAPITAL GBP 11

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MR BENJAMIN EDWARD CARSWELL

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CLARKE-WALKER

View Document

24/07/1524 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

08/05/158 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

20/02/1520 February 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

19/02/1519 February 2015 PREVSHO FROM 30/06/2015 TO 30/06/2014

View Document

15/07/1415 July 2014 COMPANY NAME CHANGED FISERV FINANCIAL TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 15/07/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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