BRISTOL FISH PROJECT C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

26/08/2426 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/01/237 January 2023 Confirmation statement made on 2022-11-05 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/11/199 November 2019 DISS40 (DISS40(SOAD))

View Document

08/11/198 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM UNIT 1, VALE LANE BRISTOL FISH PROJECT, UNIT 1, VALE LANE BRISTOL BS3 5RU ENGLAND

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALICE-MARIE ARCHER

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 22 CLARK STREET BRISTOL BS5 0TA ENGLAND

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR IRIS PARTRIDGE

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBYN HODGKISS

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM C/O IRIS PARTRIDGE 51 LANGTON ROAD BRISTOL BS4 4ER

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER HALL

View Document

30/08/1730 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SUMMERS

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR OLIVER SEBASTIAN HALL

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

22/07/1622 July 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD JARDINE

View Document

17/11/1517 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR SAM ROSSITER

View Document

06/10/156 October 2015 DIRECTOR APPOINTED DR SARAH ROSEMARY CRICHTON

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR IAIN FORSTER

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM C/O C/O ALICE-MARIE ARCHER PITHAY STUDIOS ALL SAINTS STREET BRISTOL BRISTOL BS1 2LZ UNITED KINGDOM

View Document

09/05/159 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/159 May 2015 CONVERSION TO A CIC

View Document

09/05/159 May 2015 COMPANY NAME CHANGED BRISTOL FISH PROJECT LTD CERTIFICATE ISSUED ON 09/05/15

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR IAIN GRAHAM FORSTER

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MS ROBYN JADE HODGKISS

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR PETER WILLIAM SUMMERS

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR RICHARD JOHN JARDINE

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MRS IRIS PARTRIDGE

View Document

05/11/145 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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