JAMES FISHER SUBTECH GROUP LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewFull accounts made up to 2024-12-31

View Document

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

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

21/11/2421 November 2024 Satisfaction of charge 094573680001 in full

View Document

24/09/2424 September 2024 Registration of charge 094573680002, created on 2024-09-18

View Document

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

View Document

17/05/2417 May 2024 Termination of appointment of Nadzeya Kernoha as a director on 2024-05-10

View Document

17/05/2417 May 2024 Appointment of Mr. Mitesh Gami as a director on 2024-05-10

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

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

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

View Document

17/06/2317 June 2023 Memorandum and Articles of Association

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Memorandum and Articles of Association

View Document

07/06/237 June 2023 Registration of charge 094573680001, created on 2023-06-06

View Document

02/02/232 February 2023 Appointment of Mr Jean-Francois Jacques Claude Bauer as a director on 2023-02-01

View Document

02/02/232 February 2023 Appointment of Ms Nadzeya Kernoha as a director on 2023-02-01

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 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

21/11/2221 November 2022 Appointment of Mr Dugald Mactaggart as a director on 2022-11-14

View Document

21/11/2221 November 2022 Termination of appointment of James Henry John Marsh as a director on 2022-11-14

View Document

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

View Document

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

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

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 LA14 1HR UNITED KINGDOM

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 COMPANY NAME CHANGED JF (SOUTHERN AFRICA) LTD CERTIFICATE ISSUED ON 15/02/18

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HENRY / 14/11/2017

View Document

10/10/1710 October 2017 26/09/17 STATEMENT OF CAPITAL GBP 100

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

17/06/1717 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

21/07/1621 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/03/161 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

02/03/152 March 2015 COMPANY NAME CHANGED JF (SOUTH AFRICA) LTD CERTIFICATE ISSUED ON 02/03/15

View Document

25/02/1525 February 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

25/02/1525 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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