FIS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Director's details changed for Miss Kelly Marie Dowson on 2024-04-25

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

10/01/2510 January 2025 Certificate of change of name

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Change of details for Mr Michael Johnston Faers as a person with significant control on 2023-08-01

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

07/03/247 March 2024 Director's details changed for Mr Michael Johnston Faers on 2023-08-01

View Document

03/01/243 January 2024 Registration of charge 106363030001, created on 2024-01-03

View Document

03/01/243 January 2024 Registration of charge 106363030002, created on 2024-01-03

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Change of details for Mr Michael Johnston Faers as a person with significant control on 2023-02-22

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-22 with updates

View Document

16/03/2316 March 2023 Director's details changed for Mr Michael Johnston Faers on 2023-02-22

View Document

09/03/239 March 2023 Register(s) moved to registered office address Unit 10 Brunel Business Court Eastern Way Bury St Edmunds Suffolk IP32 7AJ

View Document

09/03/239 March 2023 Register inspection address has been changed from 18 Langton Place Bury St Edmunds Suffolk IP33 1NE United Kingdom to Chiltern Hoouse Howe Lane Cockfield Bury St. Edmunds Suffolk IP30 0HA

View Document

08/03/238 March 2023 Change of details for Mr Michael Faers as a person with significant control on 2023-02-22

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 ADOPT ARTICLES 18/01/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FAERS / 23/01/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY MARIE DOWSON / 23/01/2019

View Document

04/02/194 February 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM UNIT 10A BRUNEL BUSINESS COURT EASTERN WAY BURY ST EDMUNDS SUFFOLK IP32 7AJ UNITED KINGDOM

View Document

25/09/1825 September 2018 SAIL ADDRESS CREATED

View Document

25/09/1825 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 84 WHITING STREET BURY ST EDMUNDS SUFFOLK IP33 1NZ UNITED KINGDOM

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR STEFAN COSSER

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 DIRECTOR APPOINTED MR STEFAN COSSER

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MISS KELLY MARIE DOWSON

View Document

20/02/1820 February 2018 24/02/17 STATEMENT OF CAPITAL GBP 100

View Document

23/02/1723 February 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