FISH DIGITAL FORENSICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Notification of James Douglas Reid as a person with significant control on 2018-03-14

View Document

12/02/2512 February 2025 Withdrawal of a person with significant control statement on 2025-02-12

View Document

12/02/2512 February 2025 Notification of Erica Jane James as a person with significant control on 2018-03-14

View Document

12/02/2512 February 2025 Notification of Charles Peter James as a person with significant control on 2018-03-14

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

07/05/247 May 2024 Previous accounting period extended from 2023-09-28 to 2024-03-28

View Document

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

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

22/03/2322 March 2023 Unaudited abridged accounts made up to 2022-09-30

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

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

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

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

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

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

12/06/1812 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

14/03/1814 March 2018 NOTIFICATION OF PSC STATEMENT ON 14/03/2018

View Document

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

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

19/06/1719 June 2017 Registered office address changed from , Park Farm Huse Park Drove, over Wallop, Stockbridge, Hampshire, SO20 8DU, England to Park Farm House Park Drove over Wallop Stockbridge Hampshire SO20 8DU on 2017-06-19

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM PARK FARM HUSE PARK DROVE OVER WALLOP STOCKBRIDGE HAMPSHIRE SO20 8DU ENGLAND

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM PARK FARM HOUSE PARK DROVE UPPER WALLOP STOCKBRIDGE SO20 8DU ENGLAND

View Document

19/05/1719 May 2017 Registered office address changed from , Park Farm House Park Drove, Upper Wallop, Stockbridge, SO20 8DU, England to Park Farm House Park Drove over Wallop Stockbridge Hampshire SO20 8DU on 2017-05-19

View Document

16/05/1716 May 2017 Registered office address changed from , Park Farm House Park Drove, Upper Wallop, Stockbridge, Hampshire, SO20 8DU, England to Park Farm House Park Drove over Wallop Stockbridge Hampshire SO20 8DU on 2017-05-16

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM PARK FARM HOUSE PARK DROVE UPPER WALLOP STOCKBRIDGE HAMPSHIRE SO20 8DU ENGLAND

View Document

09/05/179 May 2017 SECRETARY APPOINTED MR DESMOND CHARLES FITZPATRICK HIGH

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM THE OLD POST HOUSE WOODGREEN FORDINGBRIDGE HAMPSHIRE SP6 2AR

View Document

08/05/178 May 2017 Registered office address changed from , the Old Post House Woodgreen, Fordingbridge, Hampshire, SP6 2AR to Park Farm House Park Drove over Wallop Stockbridge Hampshire SO20 8DU on 2017-05-08

View Document

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

View Accounts

25/09/1625 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/07/166 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 PREVSHO FROM 29/09/2015 TO 28/09/2015

View Document

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

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/07/1515 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

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

View Accounts

24/07/1424 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES REID

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES REID

View Document

29/06/1429 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

27/09/1327 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/07/134 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

29/06/1329 June 2013 PREVSHO FROM 30/09/2012 TO 29/09/2012

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PETER JAMES / 09/01/2013

View Document

03/01/133 January 2013 Registered office address changed from , Cherry Trees the Common, Woodgreen, Fordingbridge, SP6 2BD, England on 2013-01-03

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM CHERRY TREES THE COMMON WOODGREEN FORDINGBRIDGE SP6 2BD ENGLAND

View Document

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

View Accounts

02/07/122 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/08/1116 August 2011 CURREXT FROM 30/06/2011 TO 30/09/2011

View Document

05/07/115 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR JAMES DOUGLAS REID

View Document

19/01/1119 January 2011 21/10/10 STATEMENT OF CAPITAL GBP 3

View Document

14/10/1014 October 2010 COMPANY NAME CHANGED WOODPECKER IMAGING LTD CERTIFICATE ISSUED ON 14/10/10

View Document

29/06/1029 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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