FISHER PROPERTY SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 28/05/2528 May 2025 | Appointment of Mr Shaun Hart as a director on 2025-05-26 |
| 12/05/2512 May 2025 | Cessation of Daniel Phillip Fisher as a person with significant control on 2025-04-05 |
| 12/05/2512 May 2025 | Notification of Shaun Hart as a person with significant control on 2025-04-06 |
| 24/02/2524 February 2025 | Confirmation statement made on 2025-01-20 with updates |
| 24/02/2524 February 2025 | Registered office address changed from The Tannery Kirkstall Road Leeds West Yorkshire LS3 1HS England to Unit 12 Grange Way Business Park Grange Way Colchester CO2 8HF on 2025-02-24 |
| 24/02/2524 February 2025 | Change of details for Mr Daniel Phillip Fisher as a person with significant control on 2024-09-30 |
| 24/02/2524 February 2025 | Notification of Stephen Pitt as a person with significant control on 2024-09-30 |
| 12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 02/10/242 October 2024 | Termination of appointment of David Robert Hannah as a director on 2024-09-30 |
| 28/08/2428 August 2024 | Appointment of Mr Steve Pitt as a director on 2024-08-16 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 24/01/2424 January 2024 | Confirmation statement made on 2024-01-20 with updates |
| 24/01/2424 January 2024 | Registered office address changed from Unit 12 Grange Way Business Park Grange Way Colchester CO2 8HF England to The Tannery Kirkstall Road Leeds West Yorkshire LS3 1HS on 2024-01-24 |
| 23/01/2423 January 2024 | Certificate of change of name |
| 08/11/238 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 03/03/233 March 2023 | Termination of appointment of Daniel Phillip Fisher as a director on 2023-02-25 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-01-20 with updates |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 26/09/2226 September 2022 | Previous accounting period extended from 2021-12-31 to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 27/01/2227 January 2022 | Confirmation statement made on 2022-01-20 with updates |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 16/11/2116 November 2021 | Registered office address changed from Northgate House Plough Road Great Bentley Colchester CO7 8LG England to Unit 12 Grange Way Business Park Grange Way Colchester CO2 8HF on 2021-11-16 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 25/01/2025 January 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 21/01/2021 January 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 25/10/1925 October 2019 | COMPANY RESTORED ON 25/10/2019 |
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
| 13/08/1913 August 2019 | STRUCK OFF AND DISSOLVED |
| 28/05/1928 May 2019 | FIRST GAZETTE |
| 12/03/1812 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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