FIDELIS ENERGY LIMITED - History of Changes


DateDescription
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2023-08-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-08-07 update accounts_next_due_date 2023-07-30 => 2024-04-30
2023-07-28 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-07-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARETH GIBSON HARDY / 18/07/2023
2023-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH GIBSON HARDY / 18/07/2023
2023-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE DUNN / 18/07/2023
2023-06-07 delete address 64 NEW CAVENDISH STREET LONDON ENGLAND W1G 8TB
2023-06-07 insert address 101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON UNITED KINGDOM W1W 6XH
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-30
2023-06-07 update registered_address
2023-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2023 FROM FIRST FLOOR SOUTH 101 NEW CAVENDISH STREET LONDON W1W 6XH ENGLAND
2023-04-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2023 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB ENGLAND
2023-02-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARETH GIBSON HARDY / 13/02/2023
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-08-07 update accounts_next_due_date 2022-07-30 => 2023-04-30
2022-07-29 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-07-26 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 03/09/2020
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2021-09-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-09-07 update accounts_next_due_date 2021-10-28 => 2022-04-30
2021-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/21, NO UPDATES
2021-08-19 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-08-07 update account_ref_day 31 => 30
2021-08-07 update accounts_next_due_date 2021-07-30 => 2021-10-28
2021-07-28 update statutory_documents PREVSHO FROM 31/07/2020 TO 30/07/2020
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2020-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2020-08-07 update account_category null => TOTAL EXEMPTION FULL
2020-08-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-07 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-23 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-01-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARETH GIBSON HARDY / 08/01/2020
2020-01-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN DUNN / 08/01/2020
2020-01-09 update statutory_documents CESSATION OF BLACKHEATH CAPITAL LTD AS A PSC
2020-01-08 update statutory_documents CESSATION OF GARETH GIBSON HARDY AS A PSC
2020-01-08 update statutory_documents CESSATION OF STEPHEN DUNN AS A PSC
2019-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES
2019-07-07 delete address OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE ENGLAND RG7 5BX
2019-07-07 insert address 64 NEW CAVENDISH STREET LONDON ENGLAND W1G 8TB
2019-07-07 update registered_address
2019-06-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/06/2019 FROM OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX ENGLAND
2019-05-07 update account_category DORMANT => null
2019-05-07 update accounts_last_madeup_date 2017-05-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES
2018-05-07 update account_ref_month 5 => 7
2018-05-07 update accounts_next_due_date 2019-02-28 => 2019-04-30
2018-04-13 update statutory_documents CURREXT FROM 31/05/2018 TO 31/07/2018
2018-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2018-02-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH GIBSON HARDY
2018-02-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DUNN
2018-02-16 update statutory_documents 05/02/18 STATEMENT OF CAPITAL GBP 2
2017-12-08 insert company_previous_name RUGBY TELECOMS LIMITED
2017-12-08 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2017-12-08 update accounts_next_due_date 2018-02-28 => 2019-02-28
2017-12-08 update name RUGBY TELECOMS LIMITED => FIDELIS ENERGY LIMITED
2017-11-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17
2017-11-10 update statutory_documents COMPANY NAME CHANGED RUGBY TELECOMS LIMITED CERTIFICATE ISSUED ON 10/11/17
2017-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-03-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2016-06-10 update statutory_documents DIRECTOR APPOINTED MR STEPHEN DUNN
2016-06-08 delete address 40A (BASEMENT) NEWTON ROAD LONDON W2 5LT
2016-06-08 insert address OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE ENGLAND RG7 5BX
2016-06-08 update reg_address_care_of G HARDY => null
2016-06-08 update registered_address
2016-06-08 update returns_last_madeup_date 2015-05-25 => 2016-05-25
2016-06-08 update returns_next_due_date 2016-06-22 => 2017-06-22
2016-05-25 update statutory_documents 25/05/16 FULL LIST
2016-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2016 FROM C/O G HARDY 40A (BASEMENT) NEWTON ROAD LONDON W2 5LT
2016-05-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH GIBSON HARDY / 17/05/2016
2016-02-11 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-02-11 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-01-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2015-07-09 delete address 40A (BASEMENT) NEWTON ROAD LONDON ENGLAND W2 5LT
2015-07-09 insert address 40A (BASEMENT) NEWTON ROAD LONDON W2 5LT
2015-07-09 update registered_address
2015-07-09 update returns_last_madeup_date 2014-05-25 => 2015-05-25
2015-07-09 update returns_next_due_date 2015-06-22 => 2016-06-22
2015-06-08 update statutory_documents 25/05/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-05-08 update accounts_next_due_date 2015-03-31 => 2016-02-29
2015-04-07 delete address 9 HESTIA HOUSE CITY WALK LONDON SE1 3ES
2015-04-07 insert address 40A (BASEMENT) NEWTON ROAD LONDON ENGLAND W2 5LT
2015-04-07 update accounts_next_due_date 2015-02-28 => 2015-03-31
2015-04-07 update reg_address_care_of null => G HARDY
2015-04-07 update registered_address
2015-03-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2015-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2015 FROM 9 HESTIA HOUSE CITY WALK LONDON SE1 3ES
2014-06-07 update returns_last_madeup_date 2013-05-25 => 2014-05-25
2014-06-07 update returns_next_due_date 2014-06-22 => 2015-06-22
2014-05-26 update statutory_documents 25/05/14 FULL LIST
2014-03-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-03-07 update accounts_last_madeup_date null => 2013-05-31
2014-03-07 update accounts_next_due_date 2014-02-25 => 2015-02-28
2014-02-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-09-06 delete address 1 GOLDEN COURT RICHMOND SURREY UNITED KINGDOM TW9 1EU
2013-09-06 insert address 9 HESTIA HOUSE CITY WALK LONDON SE1 3ES
2013-09-06 insert sic_code 61900 - Other telecommunications activities
2013-09-06 update registered_address
2013-09-06 update returns_last_madeup_date null => 2013-05-25
2013-09-06 update returns_next_due_date 2013-06-22 => 2014-06-22
2013-08-22 update statutory_documents 25/05/13 FULL LIST
2013-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 1 GOLDEN COURT RICHMOND SURREY TW9 1EU UNITED KINGDOM
2013-06-23 delete address 3 QUARRY DENE WEETWOOD LANE LEEDS UK UNITED KINGDOM LS16 8PA
2013-06-23 insert address 1 GOLDEN COURT RICHMOND SURREY UNITED KINGDOM TW9 1EU
2013-06-23 update registered_address
2012-11-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 3 QUARRY DENE WEETWOOD LANE LEEDS UK LS16 8PA UNITED KINGDOM
2012-05-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION