Download leads from Nexok and grow your business. Find out more

FIS Suppliers Limited

Documents

Total Documents15
Total Pages88

Filing History

4 January 2021Total exemption full accounts made up to 30 April 2020
2 December 2020Compulsory strike-off action has been discontinued
1 December 2020First Gazette notice for compulsory strike-off
26 November 2020Confirmation statement made on 3 July 2020 with no updates
4 October 2019Previous accounting period shortened from 31 May 2019 to 30 April 2019
4 October 2019Confirmation statement made on 3 July 2019 with no updates
4 October 2019Total exemption full accounts made up to 30 April 2019
12 July 2019Change of name notice
12 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-16
14 June 2019Registered office address changed from 361-363 Stratford Road Sparkhill Birmingham West Midlands B11 4JY England to 93 Lozells Road Birmingham B19 2TR on 14 June 2019
5 October 2018Registered office address changed from 84 Cato Street North Birmingham West Midlands B7 5AN United Kingdom to 361-363 Stratford Road Sparkhill Birmingham West Midlands B11 4JY on 5 October 2018
6 July 2018Change of details for Mr Faizan Shafiq as a person with significant control on 6 July 2018
3 July 2018Confirmation statement made on 3 July 2018 with updates
27 June 2018Director's details changed for Mr Faizan Shafiq on 27 June 2018
18 May 2018Incorporation
Statement of capital on 2018-05-18
  • GBP 100
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed