FISHER GERMAN ON SITE LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Appointment of Mr Adrian Jones as a secretary on 2025-02-06

View Document

06/02/256 February 2025 Termination of appointment of Claire Suzanne Herne as a secretary on 2025-02-06

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

12/12/2412 December 2024

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

04/09/244 September 2024 Notification of Fisher German Llp as a person with significant control on 2024-09-04

View Document

04/09/244 September 2024 Cessation of Vine Property Management Llp as a person with significant control on 2024-09-04

View Document

12/03/2412 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

02/02/242 February 2024

View Document

21/01/2421 January 2024

View Document

21/01/2421 January 2024

View Document

10/01/2410 January 2024

View Document

22/12/2322 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

12/12/2312 December 2023

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

21/12/2221 December 2022

View Document

21/12/2221 December 2022

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

04/01/224 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

04/01/224 January 2022

View Document

04/01/224 January 2022

View Document

04/01/224 January 2022

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

09/07/199 July 2019 ADOPT ARTICLES 18/06/2019

View Document

09/07/199 July 2019 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, SECRETARY JACQUELINE JELFS

View Document

26/06/1926 June 2019 CESSATION OF PATRICK JAMES RIGBY AS A PSC

View Document

26/06/1926 June 2019 CESSATION OF ANTHONY SPENCER COLLINGWOOD AS A PSC

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK RIGBY

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR ANDREW JOHN BRIDGE

View Document

26/06/1926 June 2019 SECRETARY APPOINTED CLAIRE SUZANNE HERNE

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR JOHN ADRIAN JONES

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COLLINGWOOD

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINE PROPERTY MANAGEMENT LLP

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 3 VINE TERRACE, HIGH STREET HARBORNE BIRMINGHAM WEST MIDLANDS B17 9PU

View Document

21/06/1921 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059877250001

View Document

16/11/1816 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES RIGBY / 12/03/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SPENCER COLLINGWOOD / 12/03/2018

View Document

12/03/1812 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE KIM JELFS / 12/03/2018

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

08/11/178 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/11/154 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/01/1512 January 2015 Annual return made up to 3 November 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/11/1214 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

17/11/1117 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE KIM JELFS / 17/11/2011

View Document

10/11/1010 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

30/11/0930 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SPENCER COLLINGWOOD / 03/11/2009

View Document

25/11/0925 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED ANTHONY SPENCER COLLINGWOOD

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR MARCUS SHEPHERD

View Document

10/03/0910 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

11/11/0811 November 2008 RETURN MADE UP TO 03/11/08; NO CHANGE OF MEMBERS

View Document

07/12/077 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/06/07

View Document

03/11/063 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