About

Registered Number: 04972824
Date of Incorporation: 21/11/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 1 Mullings Court, Cirencester, Gloucestershire, GL7 2AW,

 

Fidelis Solutions Ltd was founded on 21 November 2003 and has its registered office in Cirencester. Currently we aren't aware of the number of employees at the this business. There are 5 directors listed as Nicholls, Ian David, Lee, Susan, Nicholls, Suzanne Katrina, Shipley, Deborah, Bankier, Scott for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLLS, Ian David 21 November 2003 - 1
BANKIER, Scott 04 February 2020 05 July 2020 1
Secretary Name Appointed Resigned Total Appointments
LEE, Susan 04 September 2008 04 October 2008 1
NICHOLLS, Suzanne Katrina 21 November 2003 17 October 2007 1
SHIPLEY, Deborah 17 October 2007 04 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
RESOLUTIONS - N/A 06 July 2020
TM01 - Termination of appointment of director 05 July 2020
AP01 - Appointment of director 05 February 2020
RESOLUTIONS - N/A 23 December 2019
CS01 - N/A 04 December 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 27 August 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 30 August 2016
AD01 - Change of registered office address 25 April 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 28 December 2014
AA - Annual Accounts 28 August 2014
AD01 - Change of registered office address 13 May 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 27 August 2013
AD01 - Change of registered office address 17 June 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 31 August 2012
AD01 - Change of registered office address 02 April 2012
AR01 - Annual Return 09 December 2011
CH01 - Change of particulars for director 09 December 2011
AA - Annual Accounts 20 August 2011
AD01 - Change of registered office address 26 April 2011
CH01 - Change of particulars for director 26 April 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 28 November 2009
CH01 - Change of particulars for director 28 November 2009
AA - Annual Accounts 30 September 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
363a - Annual Return 10 January 2009
AA - Annual Accounts 29 September 2008
287 - Change in situation or address of Registered Office 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
363a - Annual Return 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
287 - Change in situation or address of Registered Office 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
AA - Annual Accounts 26 September 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 10 December 2004
NEWINC - New incorporation documents 21 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.