S AND P 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
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-22 with no updates

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-09-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

16/06/2316 June 2023 Statement of capital following an allotment of shares on 2023-06-09

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-09-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 SECRETARY APPOINTED MRS CLARE WHARTON

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON WHARTON / 03/10/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL SIMON WHARTON / 03/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SIMON WHARTON

View Document

27/03/1827 March 2018 CESSATION OF SCOTT MATTHEW WHARTON AS A PSC

View Document

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, SECRETARY MICHELLE WHARTON

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT WHARTON

View Document

14/03/1714 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY BURDIS

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR PAUL WHARTON

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MATTHEW WHARTON / 29/06/2012

View Document

23/07/1223 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE GRACE WHARTON / 29/06/2012

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/07/1115 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/07/1021 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS BEVERLEY ANN BURDIS / 13/07/2010

View Document

18/02/1018 February 2010 COMPANY NAME CHANGED LUNDY FISH LIMITED CERTIFICATE ISSUED ON 18/02/10

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MISS BEVERLEY ANN BURDIS

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR TRUDI RUTHERFORD

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR TRUDI RUTHERFORD

View Document

06/02/106 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR APPOINTED MRS TRUDI JUNE RUTHERFORD

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY RUTHERFORD

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/08/0611 August 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0513 July 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