FINTEL PLC

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

20/05/2520 May 2025 Termination of appointment of Imogen Melissa Joss as a director on 2025-05-20

View Document

20/05/2520 May 2025 Termination of appointment of Neil Martin Stevens as a director on 2025-05-20

View Document

02/12/242 December 2024 Second filing of a statement of capital following an allotment of shares on 2024-11-25

View Document

28/11/2428 November 2024 Statement of capital following an allotment of shares on 2024-11-25

View Document

01/10/241 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

01/10/241 October 2024 Statement of capital following an allotment of shares on 2024-07-22

View Document

10/07/2410 July 2024 Notification of a person with significant control statement

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-07-08

View Document

28/06/2428 June 2024 Appointment of Mr Russell Adrian Naglis as a secretary on 2024-06-27

View Document

28/06/2428 June 2024 Termination of appointment of Almond Cs Limited as a secretary on 2024-06-27

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

03/06/243 June 2024 Cessation of Kenneth Ernest Davy as a person with significant control on 2024-05-10

View Document

02/06/242 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Resolutions

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-05-08

View Document

18/04/2418 April 2024 Director's details changed for Mr Kenneth Ernest Davy on 2024-04-18

View Document

18/04/2418 April 2024 Change of details for Mr Kenneth Ernest Davy as a person with significant control on 2024-04-18

View Document

15/03/2415 March 2024 Second filing of a statement of capital following an allotment of shares on 2023-03-16

View Document

15/03/2415 March 2024 Second filing of a statement of capital following an allotment of shares on 2023-06-22

View Document

15/03/2415 March 2024 Second filing of a statement of capital following an allotment of shares on 2023-06-08

View Document

15/03/2415 March 2024 Second filing of a statement of capital following an allotment of shares on 2023-05-20

View Document

15/03/2415 March 2024 Second filing of a statement of capital following an allotment of shares on 2023-05-10

View Document

15/03/2415 March 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-27

View Document

15/03/2415 March 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-13

View Document

15/03/2415 March 2024 Second filing of a statement of capital following an allotment of shares on 2023-03-30

View Document

15/03/2415 March 2024 Second filing of a statement of capital following an allotment of shares on 2023-02-16

View Document

22/06/2322 June 2023 Statement of capital following an allotment of shares on 2023-06-22

View Document

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-06-08

View Document

02/06/232 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-05-22

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

24/05/2324 May 2023 Satisfaction of charge 096199060003 in full

View Document

11/05/2311 May 2023 Statement of capital following an allotment of shares on 2023-05-11

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

17/03/2317 March 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

02/03/232 March 2023 Statement of capital following an allotment of shares on 2023-03-02

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2023-02-16

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2022-12-06

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2022-12-08

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2022-12-01

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2023-01-10

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2023-01-05

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2022-12-15

View Document

06/12/226 December 2022 Registration of charge 096199060004, created on 2022-12-05

View Document

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-10-19

View Document

31/10/2231 October 2022 Director's details changed for Mr Neil Martin Stevens on 2022-10-31

View Document

18/10/2218 October 2022 Appointment of Almond Cs Limited as a secretary on 2022-10-18

View Document

18/10/2218 October 2022 Termination of appointment of Victoria Elizabeth Williams as a secretary on 2022-10-18

View Document

12/05/2212 May 2022 Appointment of Mr Phillip John Smith as a director on 2022-05-03

View Document

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2022-04-25

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-01-01

View Document

15/02/2215 February 2022 Director's details changed for Mr David Thompson on 2021-12-10

View Document

10/12/2110 December 2021 Statement of capital following an allotment of shares on 2021-12-10

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-10-14

View Document

29/09/2129 September 2021 Termination of appointment of Gary William Hughes as a director on 2021-09-28

View Document

24/06/2124 June 2021 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

24/06/2124 June 2021 Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

16/06/2116 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

15/06/2115 June 2021 Statement of capital following an allotment of shares on 2021-05-20

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM THE JOHN SMITH'S STADIUM STADIUM WAY HUDDERSFIELD HD1 6PG UNITED KINGDOM

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

09/06/209 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

12/05/2012 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TROTTER

View Document

10/08/1910 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096199060002

View Document

02/07/192 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

14/05/1914 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, SECRETARY SARAH TURVEY

View Document

01/05/191 May 2019 SECRETARY APPOINTED MRS VICTORIA ELIZABETH WILLIAMS

View Document

16/04/1916 April 2019 21/03/19 STATEMENT OF CAPITAL GBP 967822.96

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096199060003

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RICHARD HAGUE / 25/01/2019

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR GARY WILLIAM HUGHES

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ETHERINGTON

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

23/05/1823 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096199060001

View Document

08/05/188 May 2018 22/03/18 STATEMENT OF CAPITAL GBP 588235.29

View Document

03/05/183 May 2018 22/03/18 STATEMENT OF CAPITAL GBP 588234.39

View Document

03/05/183 May 2018 SUB-DIVISION 22/03/18

View Document

24/04/1824 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 764705.88

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096199060002

View Document

09/04/189 April 2018 19/03/18 STATEMENT OF CAPITAL GBP 102422.98

View Document

09/04/189 April 2018 CONSOLIDATION 19/03/18

View Document

05/04/185 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/1827 March 2018 ADOPT ARTICLES 19/03/2018

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR GARY KERSHAW

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH TURVEY

View Document

21/03/1821 March 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/03/1821 March 2018 REREG PRI TO PLC; RES02 PASS DATE:2018-03-20

View Document

21/03/1821 March 2018 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

21/03/1821 March 2018 AUDITORS' REPORT

View Document

21/03/1821 March 2018 AUDITORS' STATEMENT

View Document

21/03/1821 March 2018 BALANCE SHEET

View Document

21/03/1821 March 2018 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

20/03/1820 March 2018 STATEMENT BY DIRECTORS

View Document

20/03/1820 March 2018 20/03/18 STATEMENT OF CAPITAL GBP 102422.98

View Document

20/03/1820 March 2018 SOLVENCY STATEMENT DATED 19/03/18

View Document

20/03/1820 March 2018 CANCEL £45000000 FROM SHARE PREM A/C 19/03/2018

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR GARETH RICHARD HAGUE

View Document

14/03/1814 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 10242.298

View Document

12/03/1812 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/03/188 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/03/188 March 2018 16/02/18 STATEMENT OF CAPITAL GBP 10243.391

View Document

28/02/1828 February 2018 14/12/17 STATEMENT OF CAPITAL GBP 10258.391

View Document

11/01/1811 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/189 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/189 January 2018 14/12/17 STATEMENT OF CAPITAL GBP 9977.011

View Document

29/12/1729 December 2017 05/12/17 STATEMENT OF CAPITAL GBP 10258.88

View Document

11/12/1711 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/1724 November 2017 03/11/17 STATEMENT OF CAPITAL GBP 2473619.112

View Document

24/11/1724 November 2017 25/10/17 STATEMENT OF CAPITAL GBP 9977.803

View Document

26/10/1726 October 2017 SECRETARY APPOINTED MRS SARAH CLARE TURVEY

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, SECRETARY REBECCA LEONHARDSEN

View Document

20/09/1720 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/08/1722 August 2017 10/08/17 STATEMENT OF CAPITAL GBP 9979.358

View Document

22/08/1722 August 2017 26/07/17 STATEMENT OF CAPITAL GBP 9981.849

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 24/04/17 STATEMENT OF CAPITAL GBP 9982.770

View Document

30/05/1730 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1730 May 2017 12/05/17 STATEMENT OF CAPITAL GBP 9982.582

View Document

04/04/174 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/04/174 April 2017 24/02/17 STATEMENT OF CAPITAL GBP 9983.821

View Document

21/03/1721 March 2017 07/12/16 STATEMENT OF CAPITAL GBP 9988.082

View Document

21/03/1721 March 2017 28/11/16 STATEMENT OF CAPITAL GBP 9994.675

View Document

20/03/1720 March 2017 SECOND FILED SH01 - 07/12/15 STATEMENT OF CAPITAL GBP 9997.422

View Document

20/03/1720 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/06/16

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MR TIMOTHY PAUL CLARKE

View Document

06/01/176 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/01/176 January 2017 07/12/16 STATEMENT OF CAPITAL GBP 9997.422

View Document

06/01/176 January 2017 28/11/16 STATEMENT OF CAPITAL GBP 50862198.081

View Document

17/12/1617 December 2016 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

07/10/167 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR TIMOTHY HUGH SOUTHCOMBE TROTTER

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR DAVID JOHN ETHERINGTON

View Document

14/06/1614 June 2016 SECRETARY'S CHANGE OF PARTICULARS / REBECCA JAYNE BUTCHER / 14/05/2016

View Document

19/01/1619 January 2016 07/12/15 STATEMENT OF CAPITAL GBP 50862200.828

View Document

23/11/1523 November 2015 ADOPT ARTICLES 05/11/2015

View Document

02/07/152 July 2015 22/06/15 STATEMENT OF CAPITAL GBP 9750.000

View Document

02/07/152 July 2015 ADOPT ARTICLES 22/06/2015

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED GARY JOHN KERSHAW

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096199060001

View Document

08/06/158 June 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

02/06/152 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information