About

Registered Number: 04311712
Date of Incorporation: 26/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 1 Stables Court, High Street St. Mary Cray, Orpington, Kent, BR5 3NL

 

Based in Orpington in Kent, Fidelity Integrated Systems Ltd was registered on 26 October 2001. We don't currently know the number of employees at the company. This organisation has 5 directors listed as Atkinson, Alison Julie, Atkinson, Andrew James, Caswall, Siobhan Brigid, Edgar, Mark, Atkinson, Donald John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Alison Julie 01 January 2007 - 1
ATKINSON, Andrew James 01 March 2003 - 1
CASWALL, Siobhan Brigid 28 August 2018 - 1
EDGAR, Mark 28 August 2018 - 1
ATKINSON, Donald John 26 October 2001 05 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 29 October 2018
AP01 - Appointment of director 30 August 2018
AP01 - Appointment of director 30 August 2018
AAMD - Amended Accounts 12 July 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 01 November 2016
MR04 - N/A 06 June 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 10 December 2014
SH01 - Return of Allotment of shares 20 October 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 11 November 2013
AD01 - Change of registered office address 11 November 2013
AD01 - Change of registered office address 11 November 2013
MR01 - N/A 09 September 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 21 April 2011
MG01 - Particulars of a mortgage or charge 24 March 2011
TM01 - Termination of appointment of director 15 January 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 18 May 2010
AP01 - Appointment of director 12 December 2009
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
287 - Change in situation or address of Registered Office 02 February 2007
287 - Change in situation or address of Registered Office 09 January 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 28 February 2004
363s - Annual Return 17 December 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
AA - Annual Accounts 02 May 2003
288a - Notice of appointment of directors or secretaries 02 May 2003
363s - Annual Return 07 January 2003
287 - Change in situation or address of Registered Office 15 July 2002
288a - Notice of appointment of directors or secretaries 03 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
287 - Change in situation or address of Registered Office 03 November 2001
NEWINC - New incorporation documents 26 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2013 Outstanding

N/A

Debenture 21 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.