FISHER LEAK AUTOMATION LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

02/10/232 October 2023 Registration of charge 060101260003, created on 2023-09-28

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-11-27 with no updates

View Document

16/01/2316 January 2023 Registered office address changed from 389 Lichfield Road Aston Birmingham B6 7SS England to 40 Middlemore Lane West Aldridge Walsall WS9 8EF on 2023-01-16

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

28/12/2228 December 2022 Unaudited abridged accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

14/12/2114 December 2021 Unaudited abridged accounts made up to 2020-12-30

View Document

11/03/2111 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

11/12/2011 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 36-38 PLUME STREET BIRMINGHAM B6 7RT ENGLAND

View Document

20/04/2020 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060101260002

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM BLACKTHORN HOUSE ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1RL

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN HOLDER

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

02/05/172 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HOLDER / 29/09/2016

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR GARRY FISHER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/12/116 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/04/1121 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/113 March 2011 DIRECTOR APPOINTED GARRY ERNEST FISHER

View Document

13/12/1013 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 ADOPT ARTICLES 01/01/2010

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN FISHER / 27/11/2009

View Document

18/12/0918 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/09/0815 September 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

14/12/0714 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 NEW SECRETARY APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 SECRETARY RESIGNED

View Document

10/12/0610 December 2006 REGISTERED OFFICE CHANGED ON 10/12/06 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

27/11/0627 November 2006 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