FISHER ALVIN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Memorandum and Articles of Association

View Document

10/07/2510 July 2025 Resolutions

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

22/11/2422 November 2024 Registration of charge 055714450002, created on 2024-11-13

View Document

29/10/2429 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

29/10/2429 October 2024

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

19/12/2319 December 2023 Amended audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/10/2330 October 2023

View Document

30/10/2330 October 2023

View Document

19/09/2319 September 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

13/12/2213 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022

View Document

03/12/213 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

03/12/213 December 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

04/08/214 August 2021 Registration of charge 055714450001, created on 2021-07-26

View Document

23/06/2123 June 2021 Cessation of Kee Safety Group Limited as a person with significant control on 2016-11-17

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

28/09/1828 September 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FISHER ALVIN HOLDINGS LIMITED

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEE SAFETY GROUP LIMITED

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

28/09/1728 September 2017 CESSATION OF ANDREW DAVID BLACKWELL AS A PSC

View Document

06/01/176 January 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW BLACKWELL

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM UNIT 102 POINTON WAY STONEBRIDGE CROSS BUSINESS PARK DROITWICH WORCESTERSHIRE WR9 0LW

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACKWELL

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR CHRISTOPHER MILBURN

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR NEIL ANDREW RUSS

View Document

23/11/1623 November 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/09/1529 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/09/1424 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/10/128 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKWELL

View Document

28/09/1128 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID BLACKWELL / 06/10/2010

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW DAVID BLACKWELL / 06/10/2010

View Document

23/09/1023 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

24/09/0924 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0824 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/072 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: ALBION ROAD SPARKHILL BIRMINGHAM WEST MIDLANDS B11 2PB

View Document

27/10/0527 October 2005 SECRETARY RESIGNED

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: MILLFIELDS HOUSE, MILLFIELDS ROAD, ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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