FIDELITY SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewAppointment of Mr Diego Jose Bunster Echenique as a director on 2025-08-29

View Document

02/09/252 September 2025 NewRegistered office address changed from Stables 1 Stables 1 Howbery Park Wallingford Oxon OX10 8BA United Kingdom to Stables 1 Howbery Park Wallingford Oxon OX10 8BA on 2025-09-02

View Document

02/09/252 September 2025 NewAppointment of Mr Richard Clancy as a director on 2025-08-29

View Document

02/09/252 September 2025 NewAppointment of Mr Tom Baptie as a director on 2025-08-29

View Document

02/09/252 September 2025 NewCessation of Hermitage Innovation Group Limited as a person with significant control on 2025-08-29

View Document

02/09/252 September 2025 NewAppointment of Mr John Schilizzi as a secretary on 2025-08-29

View Document

02/09/252 September 2025 NewNotification of Vesta Software Group Limited as a person with significant control on 2025-08-29

View Document

02/09/252 September 2025 NewTermination of appointment of Paul John Deane as a director on 2025-08-29

View Document

02/09/252 September 2025 NewTermination of appointment of Sylvana Jane Cummings as a director on 2025-08-29

View Document

02/09/252 September 2025 NewRegistered office address changed from Millers House Roman Way Market Harborough LE16 7PQ England to Stables 1 Stables 1 Howbery Park Wallingford Oxon OX10 8BA on 2025-09-02

View Document

24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/07/2318 July 2023 Accounts for a small company made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

16/10/1716 October 2017 COMPANY NAME CHANGED FIDELITY CRM LIMITED CERTIFICATE ISSUED ON 16/10/17

View Document

07/07/177 July 2017 CESSATION OF PAUL LOWSLEY AS A PSC

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERMITAGE INNOVATION GROUP LIMITED

View Document

04/06/174 June 2017 DIRECTOR APPOINTED MR PAUL JOHN DEANE

View Document

04/06/174 June 2017 APPOINTMENT TERMINATED, SECRETARY EMMA LEAHY

View Document

04/06/174 June 2017 APPOINTMENT TERMINATED, DIRECTOR FERGUS LOGAN

View Document

04/06/174 June 2017 APPOINTMENT TERMINATED, DIRECTOR SAMUEL SHARPLESS

View Document

04/06/174 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL LOWSLEY

View Document

04/06/174 June 2017 REGISTERED OFFICE CHANGED ON 04/06/2017 FROM 410 WINCOLMLEE HULL NORTH HUMBERSIDE HU2 0QL

View Document

04/06/174 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL GOMERSALL

View Document

04/06/174 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL GOMERSALL

View Document

04/06/174 June 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

04/06/174 June 2017 DIRECTOR APPOINTED MRS SYLVANA JANE CUMMINGS

View Document

31/05/1731 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

07/07/167 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

29/10/1529 October 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

16/07/1516 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

08/07/148 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

11/07/1311 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

22/08/1222 August 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

05/07/125 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

19/07/1119 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

16/07/1016 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOMERSALL / 01/10/2009

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA LEAHY / 17/10/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LOWSLEY / 01/10/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL WEBSTER SHARPLESS / 01/10/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS IAN CRAWFORD LOGAN / 01/10/2009

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MR SAMUEL WEBSTER SHARPLESS

View Document

14/07/0914 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document

29/09/0629 September 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 AUDITOR'S RESIGNATION

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 28/02/00

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: 410 WINCOLMLEE HULL EAST YORKSHIRE HU2 0TA

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 COMPANY NAME CHANGED COMPUTERPOINT BUSINESS SYSTEMS L TD CERTIFICATE ISSUED ON 08/02/00

View Document

06/08/996 August 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 REGISTERED OFFICE CHANGED ON 03/07/96 FROM: GAZETTE BUILDINGS 168 CORPORATION STREET BIRMINGHAM B4 6TU

View Document

03/07/963 July 1996 SECRETARY RESIGNED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 NEW SECRETARY APPOINTED

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 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