FIDUS INFORMATION SECURITY LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

07/03/257 March 2025 Termination of appointment of Kurtis Anthony Michael Craig Baron as a director on 2025-02-26

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

12/01/2412 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

12/01/2412 January 2024

View Document

12/01/2412 January 2024

View Document

12/01/2412 January 2024

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-02 with updates

View Document

23/02/2323 February 2023 Registered office address changed from Fidus Information Security Limited St John's Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom to One Central Boulevard Shirley Solihull B90 8BG on 2023-02-23

View Document

02/02/232 February 2023 Appointment of Mr William Thomas Dawson as a director on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Mr Stewart James Motler as a director on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Mrs Venetia Lois Cooper as a director on 2023-02-01

View Document

02/02/232 February 2023 Notification of Thetis Bidco Limited as a person with significant control on 2023-02-01

View Document

02/02/232 February 2023 Cessation of Kurtis Anthony Michael Craig Baron as a person with significant control on 2023-02-01

View Document

02/02/232 February 2023 Cessation of Andrew Mabbitt as a person with significant control on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of James Burns as a director on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Andrew Mabbitt as a director on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Charlotte Parker as a director on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Harriet Lester as a director on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Max Scarrott as a director on 2023-02-01

View Document

11/05/2211 May 2022 Change of share class name or designation

View Document

11/05/2211 May 2022 Second filing of Confirmation Statement dated 2021-02-02

View Document

05/05/225 May 2022 Confirmation statement made on 2022-02-02 with updates

View Document

05/05/225 May 2022 Change of details for Mr Kurtis Anthony Michael Craig Baron as a person with significant control on 2022-02-01

View Document

05/05/225 May 2022 Change of details for Mr Andrew Mabbitt as a person with significant control on 2022-02-01

View Document

05/05/225 May 2022 Director's details changed for Mr Kurtis Anthony Michael Craig Baron on 2022-02-01

View Document

05/05/225 May 2022 Director's details changed for Mr Andrew Mabbitt on 2022-02-01

View Document

05/05/225 May 2022 Director's details changed for Mrs Harriet Lester on 2022-02-01

View Document

02/04/222 April 2022 Memorandum and Articles of Association

View Document

02/04/222 April 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Sub-division of shares on 2022-02-23

View Document

25/02/2225 February 2022 Resolutions

View Document

25/02/2225 February 2022 Resolutions

View Document

11/01/2211 January 2022 Satisfaction of charge 106846890001 in full

View Document

02/12/212 December 2021 Second filing of a statement of capital following an allotment of shares on 2020-04-21

View Document

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2020-04-21

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/05/2124 May 2021 Confirmation statement made on 2021-02-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

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

View Accounts

04/10/194 October 2019 DIRECTOR APPOINTED MRS HARRIET LESTER

View Document

04/10/194 October 2019 04/10/19 STATEMENT OF CAPITAL GBP 100.2

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MISS CHARLOTTE PARKER

View Document

23/08/1923 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KURTIS ANTHONY MICHAEL CRAIG BARON

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KURTIS ANTHONY MICHAEL CRAIG BARON / 01/01/2018

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MABBITT / 19/05/2017

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM PINFOLD FARM 25 MAIN ROAD NETHER BROUGHTON MELTON MOWBRAY LE14 3HB ENGLAND

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR KURTIS ANTHONY MICHAEL CRAIG BARON

View Document

29/03/1729 March 2017 29/03/17 STATEMENT OF CAPITAL GBP 50

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

22/03/1722 March 2017 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