FISCO (HOLDINGS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

21/12/2421 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

22/08/2422 August 2024 Cancellation of shares. Statement of capital on 2024-07-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-06-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

09/11/229 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Registered office address changed from First Floor Unit 115 Wharfedale Road Winnersh Wokingham Berkshire RG41 5RB to Arena Business Centre 100 Berkshire Place Wharfedale Road Winnersh RG41 5rd on 2022-05-05

View Document

20/10/2120 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-06-15 with updates

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

27/08/2027 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

27/08/2027 August 2020 01/03/20 STATEMENT OF CAPITAL GBP 497

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MR SATBIR SINGH DHILLON / 31/01/2020

View Document

26/08/2026 August 2020 CESSATION OF ALAN BRUTER AS A PSC

View Document

25/08/2025 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

24/02/2024 February 2020 ALTER ARTICLES 30/01/2020

View Document

24/02/2024 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/2024 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 568

View Document

11/02/2011 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/10/191 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

05/02/195 February 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/02/195 February 2019 14/01/19 STATEMENT OF CAPITAL GBP 701

View Document

05/02/195 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1925 January 2019 13/11/18 STATEMENT OF CAPITAL GBP 915.00

View Document

25/01/1925 January 2019 20/11/18 STATEMENT OF CAPITAL GBP 707.00

View Document

11/01/1911 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1911 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1911 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/01/1911 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/01/1911 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/01/1911 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/01/1911 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/09/1824 September 2018 09/08/18 STATEMENT OF CAPITAL GBP 933

View Document

24/09/1824 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/1821 September 2018 20/06/18 STATEMENT OF CAPITAL GBP 983

View Document

21/09/1821 September 2018 18/06/18 STATEMENT OF CAPITAL GBP 998

View Document

17/08/1817 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/08/1817 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/187 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

28/12/1728 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/08/1721 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

21/08/1721 August 2017 26/07/17 STATEMENT OF CAPITAL GBP 1000

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN BRUTER

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATBIR SINGH DHILLON

View Document

11/07/1711 July 2017 SAIL ADDRESS CREATED

View Document

23/08/1623 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRUTER / 01/04/2016

View Document

12/07/1612 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SATBIR SINGH DHILLON / 01/04/2016

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

04/08/144 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SATBIR SINGH DHILLON / 01/08/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SATBIR SINGH DHILLON / 01/08/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRUTER / 01/08/2014

View Document

04/08/144 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/08/137 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/06/1321 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/07/129 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM ABBEY HOUSE 1650 ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4SA

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1114 December 2011 SECOND FILING WITH MUD 15/06/11 FOR FORM AR01

View Document

15/06/1115 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM, 145-157 ST JOHN STREET, LONDON, EC1V, ENGLAND

View Document

17/12/1017 December 2010 16/06/10 STATEMENT OF CAPITAL GBP 920

View Document

01/12/101 December 2010 ADOPT ARTICLES 02/11/2010

View Document

23/11/1023 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/1023 November 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

15/06/1015 June 2010 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