FIDS CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

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

View Document

29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

13/10/2313 October 2023 Second filing of Confirmation Statement dated 2019-10-19

View Document

12/10/2312 October 2023 Change of details for Mr Andrew John Fidler as a person with significant control on 2023-07-25

View Document

11/10/2311 October 2023 Change of details for Mr Andrew John Fidler as a person with significant control on 2019-10-21

View Document

10/10/2310 October 2023 Change of details for Mr Andrew John Fidler as a person with significant control on 2019-10-02

View Document

09/10/239 October 2023 Notification of Cara Fidler as a person with significant control on 2019-10-02

View Document

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

View Document

27/07/2327 July 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU 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 Mrs Cara Fidler on 2023-07-25

View Document

27/07/2327 July 2023 Director's details changed for Mr Andrew John Fidler on 2023-07-25

View Document

21/06/2321 June 2023 Change of details for Mr Andrew John Fidler as a person with significant control on 2016-10-20

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 2016-10-20

View Document

06/06/236 June 2023 Cessation of Cara Fidler as a person with significant control on 2016-10-20

View Document

06/11/226 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

18/05/2218 May 2022 Director's details changed for Mr Andrew John Fidler on 2022-05-18

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/08/2010 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MRS CARA FIDLER

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARA FIDLER

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN FIDLER / 02/10/2019

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / CARA FIDLER / 02/10/2019

View Document

14/11/1914 November 2019 19/10/19 Statement of Capital gbp 100

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

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

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 Annual accounts for year ending 31 Oct 2019

View Accounts

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

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

18/03/1918 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

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

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 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN FIDLER / 14/05/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/07/1820 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 155 MAIN ROAD BIGGIN HILL WESTERHAM TN16 3JP ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

20/10/1620 October 2016 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