FIDELIS CONTRACT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewFull accounts made up to 2024-09-30

View Document

25/09/2425 September 2024 Termination of appointment of Andrea Elizabeth Pankhurst as a director on 2024-09-25

View Document

25/09/2425 September 2024 Appointment of Mr Spencer Neal Dredge as a director on 2024-09-25

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

26/06/2426 June 2024 Full accounts made up to 2023-09-30

View Document

23/04/2423 April 2024 Satisfaction of charge 076828580002 in full

View Document

19/02/2419 February 2024 Registration of charge 076828580003, created on 2024-02-15

View Document

11/01/2411 January 2024 Director's details changed for Mr Shaun David Doak on 2023-12-31

View Document

13/07/2313 July 2023 Director's details changed for Mr Shaun David Doak on 2022-12-22

View Document

13/07/2313 July 2023 Change of details for React Sc Holdings Limited as a person with significant control on 2022-09-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

11/07/2311 July 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

05/04/235 April 2023 Termination of appointment of Jonathan Shaw as a director on 2023-03-31

View Document

17/10/2217 October 2022 Full accounts made up to 2022-03-31

View Document

25/10/2125 October 2021 Accounts for a small company made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-27 with updates

View Document

13/05/2013 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

27/06/1927 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 DIRECTOR APPOINTED MR JONATHAN SHAW

View Document

07/08/187 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/02/188 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/188 February 2018 17/01/18 STATEMENT OF CAPITAL GBP 85

View Document

11/01/1811 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/07/1722 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD STEWART ANSERMOZ

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAOMI CURIN ANSERMOZ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR LLOYD STEWART ANSERMOZ

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN EVANS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/08/1529 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 197 - 201 STREETLY ROAD ERDINGTON BIRMINGHAM B23 7AJ

View Document

01/07/141 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

25/05/1425 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BRIDGES

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1230 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/06/1229 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

10/05/1210 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM C/O C/O LLOYD ANSERMOZ KINGS CHAMBERS 197 STREETLY ROAD ERDINGTON BIRMINGHAM B23 7AJ UNITED KINGDOM

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MRS SUSAN MARY EVANS

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED SUZANNE BRIDGES

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS NAOMI CURIN PAGE / 24/04/2012

View Document

23/04/1223 April 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 42A HIGH STREET SUTTON COLDFIELD B72 1UJ UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/06/1127 June 2011 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