QA FISH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Director's details changed for Mrs Arlene Elizabeth Williamson on 2025-05-30

View Document

30/05/2530 May 2025 Director's details changed for Mr Robert Williamson on 2025-05-30

View Document

30/05/2530 May 2025 Director's details changed for Mr Robert Williamson on 2025-05-30

View Document

30/05/2530 May 2025 Director's details changed for Mrs Arlene Elizabeth Williamson on 2025-05-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

09/01/259 January 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

28/06/2428 June 2024 Appointment of Mr Dean Gilbert Johnson as a director on 2024-06-25

View Document

28/06/2428 June 2024 Appointment of Mr Ivor Gilbert Johnson as a director on 2024-06-25

View Document

28/06/2428 June 2024 Termination of appointment of Csaba Steinbach as a director on 2024-06-25

View Document

28/06/2428 June 2024 Cessation of Csaba Steinbach as a person with significant control on 2024-06-25

View Document

28/06/2428 June 2024 Notification of Johnson Marine Scotland Limited as a person with significant control on 2024-06-25

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Change of details for Mr Csaba Steinbach as a person with significant control on 2023-11-28

View Document

21/12/2321 December 2023 Director's details changed for Mr Csaba Steinbach on 2023-11-28

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/06/2114 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/05/205 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

30/01/2030 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ARLENE ELIZABETH WILLIAMSON / 27/01/2020

View Document

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

View Accounts

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3368510005

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3368510004

View Document

03/04/183 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

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

View Accounts

16/08/1716 August 2017 DIRECTOR APPOINTED MR ROBERT SINCLAIR NICOLSON

View Document

19/05/1719 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM DA TAING, TRONDRA SCALLOWAY SHETLAND ZE1 0XL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

07/01/177 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC3368510003

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ARLENE WILLIAMSON / 04/11/2016

View Document

04/11/164 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ARLENE WILLIAMSON / 04/11/2016

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR JULIA JOHNSON

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, SECRETARY JULIA JOHNSON

View Document

22/09/1622 September 2016 SECRETARY APPOINTED MRS ARLENE WILLIAMSON

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON JOHNSON

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ARLENE WILLIAMSON / 29/01/2016

View Document

05/02/165 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CSABA STEINBACH / 29/01/2016

View Document

13/01/1613 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3368510002

View Document

19/11/1519 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MRS JULIA CHRISTINE JOHNSON

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR CSABA STEINBACH

View Document

05/02/145 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

20/12/1020 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOHNSON / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAMSON / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARLENE WILLIAMSON / 01/10/2009

View Document

04/02/104 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/01/0829 January 2008 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