JAMES FISHER SUBTECH GROUP LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Full accounts made up to 2024-12-31 |
23/05/2523 May 2025 | Termination of appointment of Jean-Francois Jacques Claude Bauer as a director on 2025-05-19 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-19 with updates |
21/11/2421 November 2024 | Satisfaction of charge 094573680001 in full |
24/09/2424 September 2024 | Registration of charge 094573680002, created on 2024-09-18 |
12/08/2412 August 2024 | Full accounts made up to 2023-12-31 |
17/05/2417 May 2024 | Termination of appointment of Nadzeya Kernoha as a director on 2024-05-10 |
17/05/2417 May 2024 | Appointment of Mr. Mitesh Gami as a director on 2024-05-10 |
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 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
16/08/2316 August 2023 | Full accounts made up to 2022-12-31 |
17/06/2317 June 2023 | Memorandum and Articles of Association |
16/06/2316 June 2023 | Resolutions |
16/06/2316 June 2023 | Resolutions |
16/06/2316 June 2023 | Memorandum and Articles of Association |
07/06/237 June 2023 | Registration of charge 094573680001, created on 2023-06-06 |
02/02/232 February 2023 | Appointment of Mr Jean-Francois Jacques Claude Bauer as a director on 2023-02-01 |
02/02/232 February 2023 | Appointment of Ms Nadzeya Kernoha as a director on 2023-02-01 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
12/01/2312 January 2023 | Termination of appointment of Peter Alexander Speirs as a secretary on 2022-12-31 |
12/01/2312 January 2023 | Termination of appointment of Peter Alexander Speirs as a director on 2022-12-31 |
21/11/2221 November 2022 | Appointment of Mr Dugald Mactaggart as a director on 2022-11-14 |
21/11/2221 November 2022 | Termination of appointment of James Henry John Marsh as a director on 2022-11-14 |
31/10/2231 October 2022 | Termination of appointment of Eoghan Pol O'lionaird as a director on 2022-10-31 |
22/09/2222 September 2022 | Full accounts made up to 2021-12-31 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
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 |
25/06/1825 June 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
15/02/1815 February 2018 | COMPANY NAME CHANGED JF (SOUTHERN AFRICA) LTD CERTIFICATE ISSUED ON 15/02/18 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
14/11/1714 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL HENRY / 14/11/2017 |
10/10/1710 October 2017 | 26/09/17 STATEMENT OF CAPITAL GBP 100 |
06/07/176 July 2017 | SECRETARY APPOINTED MR JAMES HENRY JOHN MARSH |
05/07/175 July 2017 | APPOINTMENT TERMINATED, SECRETARY MICHAEL HOGGAN |
17/06/1717 June 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
21/07/1621 July 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
01/03/161 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
02/03/152 March 2015 | COMPANY NAME CHANGED JF (SOUTH AFRICA) LTD CERTIFICATE ISSUED ON 02/03/15 |
25/02/1525 February 2015 | CURRSHO FROM 28/02/2016 TO 31/12/2015 |
25/02/1525 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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