FISHERS ELECTRICAL MECHANICAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Confirmation statement made on 2025-07-14 with no updates |
17/01/2517 January 2025 | Change of details for Fisher Projects Ltd as a person with significant control on 2018-03-07 |
16/12/2416 December 2024 | Cessation of Steven Craig Fisher as a person with significant control on 2018-03-06 |
16/12/2416 December 2024 | Notification of Fisher Projects Ltd as a person with significant control on 2018-03-06 |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-04-30 |
17/08/2317 August 2023 | Confirmation statement made on 2023-07-14 with no updates |
16/08/2316 August 2023 | Change of details for Mr Steven Craig Fisher as a person with significant control on 2023-08-15 |
16/08/2316 August 2023 | Director's details changed for Mr Steven Craig Fisher on 2023-08-15 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
04/10/214 October 2021 | Confirmation statement made on 2021-07-14 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
23/12/2023 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
28/09/2028 September 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES |
22/07/1922 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/12/1821 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/10/1725 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
13/06/1613 June 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
13/02/1613 February 2016 | APPOINTMENT TERMINATED, SECRETARY HELEN WOOTTON |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
29/05/1529 May 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
19/06/1419 June 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
15/01/1415 January 2014 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM BAMBERS LANE ENDS BOLTON BY BOWLAND CLITHEROE LANCS BB7 4PH |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
10/07/1310 July 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
16/04/1216 April 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
18/05/1118 May 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
07/12/107 December 2010 | APPOINTMENT TERMINATED, SECRETARY DENISE O'BRIEN |
07/12/107 December 2010 | SECRETARY APPOINTED MISS HELEN WOOTTON |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
21/05/1021 May 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CRAIG FISHER / 02/10/2009 |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 12/04/08; NO CHANGE OF MEMBERS |
15/02/0815 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
17/07/0717 July 2007 | NEW SECRETARY APPOINTED |
11/07/0711 July 2007 | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS |
10/03/0710 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
03/10/063 October 2006 | REGISTERED OFFICE CHANGED ON 03/10/06 FROM: 89 GISBURN ROAD BARROWFORD NELSON LANCASHIRE BB9 6DX |
18/04/0618 April 2006 | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
21/12/0521 December 2005 | NEW SECRETARY APPOINTED |
06/04/056 April 2005 | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
10/06/0410 June 2004 | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS |
23/02/0423 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
18/05/0318 May 2003 | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS |
26/03/0326 March 2003 | REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 38 CHARNOCK AVENUE PENWORTHAM LANCASHIRE PR1 9NT |
12/02/0312 February 2003 | DIRECTOR'S PARTICULARS CHANGED |
12/02/0312 February 2003 | REGISTERED OFFICE CHANGED ON 12/02/03 FROM: 21 RIVERSIDE ROAD PENWORTHAM PRESTON PR1 9RE |
02/12/022 December 2002 | SECRETARY RESIGNED |
02/12/022 December 2002 | NEW SECRETARY APPOINTED |
14/05/0214 May 2002 | NEW DIRECTOR APPOINTED |
14/05/0214 May 2002 | NEW SECRETARY APPOINTED |
02/05/022 May 2002 | SECRETARY RESIGNED |
02/05/022 May 2002 | DIRECTOR RESIGNED |
12/04/0212 April 2002 | 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