JAMES FISHER MARINE SERVICES LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Termination of appointment of Jean-Francois Jacques Claude Bauer as a director on 2025-05-19

View Document

07/04/257 April 2025 Director's details changed for Mr Neil Ronald Sims on 2025-01-01

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

21/11/2421 November 2024 Satisfaction of charge 051717770004 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 051717770005 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 051717770006 in full

View Document

01/10/241 October 2024 Registration of charge 051717770008, created on 2024-09-30

View Document

24/09/2424 September 2024 Registration of charge 051717770007, created on 2024-09-18

View Document

12/08/2412 August 2024 Full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

04/03/244 March 2024 Registered office address changed from Fisher House PO Box 4 Barrow-in-Furness Cumbria LA14 1HR England to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 2024-03-04

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Memorandum and Articles of Association

View Document

19/06/2319 June 2023 Memorandum and Articles of Association

View Document

16/06/2316 June 2023 Registration of charge 051717770006, created on 2023-06-06

View Document

13/06/2313 June 2023 Registration of charge 051717770005, created on 2023-06-06

View Document

07/06/237 June 2023 Registration of charge 051717770004, created on 2023-06-06

View Document

20/04/2320 April 2023 Appointment of Mr Jean-Francois Jacques Claude Bauer as a director on 2023-04-12

View Document

20/04/2320 April 2023 Termination of appointment of Robert Woodman Stopford as a director on 2023-04-12

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

12/01/2312 January 2023 Termination of appointment of Peter Alexander Speirs as a secretary on 2022-12-31

View Document

12/01/2312 January 2023 Termination of appointment of Peter Alexander Speirs as a director on 2022-12-31

View Document

22/12/2222 December 2022 Appointment of Mr Robert Woodman Stopford as a director on 2022-12-20

View Document

31/10/2231 October 2022 Termination of appointment of Eoghan Pol O'lionaird as a director on 2022-10-31

View Document

31/10/2231 October 2022 Appointment of Mr Peter Alexander Speirs as a director on 2022-10-31

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR FERGUS GRAHAM

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR FERGUS HUGH STIRLING GRAHAM

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR GARETH SUTTON

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENRY

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR EOGHAN POL O'LIONAIRD

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR THERESA DENNETT

View Document

23/07/1923 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/07/1923 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR BARRY JOHN JENNINGS

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SCULLION

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURMEISTER

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MRS THERESA MARGARET DENNETT

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FISHER HOLDINGS UK LIMITED

View Document

07/02/197 February 2019 CESSATION OF JAMES FISHER AND SONS PUBLIC LIMITED COMPANY AS A PSC

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM FISHER HOUSE PO BOX 4 MICHAELSON ROAD BARROW-IN-FURNESS CUMBRIA LA14 1HR

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HENRY / 14/11/2017

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 SECRETARY APPOINTED MR JAMES HENRY JOHN MARSH

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOGGAN

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADAM SCULLION / 12/06/2017

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR PAUL ADAM SCULLION

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN SISLEY

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR RICHARD DOUGLAS BURMEISTER

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR MARTIN MYHILL SISLEY

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN VICK

View Document

03/05/163 May 2016 SECRETARY APPOINTED MR MICHAEL JOHN HOGGAN

View Document

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

29/07/1529 July 2015 S1096 COURT ORDER TO RECTIFY

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SHARPLES

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARTH

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCARROLL

View Document

27/04/1527 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

11/12/1411 December 2014

View Document

12/11/1412 November 2014 SECTION 519

View Document

29/10/1429 October 2014 AUDITOR'S RESIGNATION

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR MICHAEL JOHN HOWARTH

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN SHARPLES / 01/10/2013

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 SECOND FILING FOR FORM SH01

View Document

15/04/1315 April 2013 11/04/13 STATEMENT OF CAPITAL GBP 1100

View Document

10/04/1310 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEWART JEFFCOAT

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON HARRIS

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN SHARPLES / 01/08/2011

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART MURRAY JEFFCOAT / 01/01/2011

View Document

06/04/116 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALLAN HARRIS / 01/01/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HENRY / 01/01/2011

View Document

07/02/117 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

07/02/117 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHIELDS

View Document

02/12/102 December 2010 DIRECTOR APPOINTED MR STUART CHARLES KILPATRICK

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 DIRECTOR APPOINTED JOHN PAUL MCCARROLL

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN SHARPLES / 01/01/2010

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PROCTER VICK / 01/01/2010

View Document

06/05/106 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON FORSHAW

View Document

02/09/092 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/09/092 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/08/0920 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/095 June 2009 NC INC ALREADY ADJUSTED 15/05/09

View Document

20/05/0920 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0920 May 2009 GBP NC 100000/2100000 15/05/2009

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM C/O JAMES FISHER & SONS PLC PO BOX 4, FISHER HOUSE MICHAELSON ROAD BARROW-IN-FURNESS LA14 1HR

View Document

16/04/0916 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 AUDITOR'S RESIGNATION

View Document

05/01/095 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/086 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0830 July 2008 COMPANY NAME CHANGED JAMES FISHER DEFENCE LIMITED CERTIFICATE ISSUED ON 31/07/08

View Document

01/05/081 May 2008 DIRECTOR APPOINTED SIMON NICHOLAS FORSHAW

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HENRY / 01/04/2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR APPOINTED STEWART MURRAY JEFFCOAT

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS

View Document

01/08/061 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

13/07/0413 July 2004 S366A DISP HOLDING AGM 06/07/04

View Document

06/07/046 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/046 July 2004 SECRETARY RESIGNED

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