DAVID FISHER CONTRACTING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-18 with updates |
19/11/2419 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-18 with updates |
01/12/231 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-18 with updates |
20/02/2320 February 2023 | Change of details for Mr David Fisher as a person with significant control on 2022-05-09 |
20/02/2320 February 2023 | Registered office address changed from 16 Melville Terrace Stirling FK8 2NE United Kingdom to 31 Castle Drive Stenhousemuir FK5 4DH on 2023-02-20 |
20/02/2320 February 2023 | Director's details changed for Mr David Fisher on 2022-05-09 |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Change of details for Mr David Fisher as a person with significant control on 2022-02-25 |
25/02/2225 February 2022 | Director's details changed for Mr David Fisher on 2022-02-25 |
25/02/2225 February 2022 | Registered office address changed from 11 Blair Terrace Stenhousemuir Larbert FK5 4TJ to 16 Melville Terrace Stirling FK8 2NE on 2022-02-25 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with updates |
24/06/2124 June 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/09/2018 September 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
19/07/1919 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
18/12/1818 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
15/11/1715 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/02/1426 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/02/1321 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/02/1223 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/02/1124 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
26/11/1026 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / JAMES LESLIE BAIN / 03/03/2010 |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/02/1026 February 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
31/03/0931 March 2009 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 32 WALLACE STREET BANNOCKBURN STIRLING FK7 8JG |
31/03/0931 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FISHER / 31/03/2009 |
12/03/0912 March 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
06/03/096 March 2009 | DIRECTOR APPOINTED DAVID FISHER |
06/03/096 March 2009 | SECRETARY APPOINTED JAMES LESLIE BAIN |
03/03/093 March 2009 | APPOINTMENT TERMINATED DIRECTOR SUSAN MCINTOSH |
03/03/093 March 2009 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PETER TRAINER LOGGED FORM |
18/02/0918 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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