FISH GUIDANCE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-20 with updates

View Document

02/06/252 June 2025 Cessation of Dl Holdings Limited as a person with significant control on 2025-04-01

View Document

02/06/252 June 2025 Notification of Great Acorns Holdings Limited as a person with significant control on 2025-04-01

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Memorandum and Articles of Association

View Document

29/04/2429 April 2024 Change of share class name or designation

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/03/238 March 2023 Satisfaction of charge 029316120003 in full

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/07/216 July 2021 Director's details changed for Mr Michael James Lambert on 2021-07-06

View Document

05/07/215 July 2021 Appointment of Mr Michael James Lambert as a director on 2021-07-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/02/218 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ROBERT LAMBERT / 03/06/2019

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / DL HOLDINGS LIMITED / 18/11/2018

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 14 14 MATRIX BUSINESS PARK TALBOT ROAD FAREHAM HAMPSHIRE PO15 5AP ENGLAND

View Document

14/01/1914 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM UNIT 7 SWANWICK BUSINESS CENTRE, BRIDGE ROAD SWANWICK SOUTHAMPTON HAMPSHIRE SO31 7GB

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029316120003

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029316120002

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / DL HOLDINGS LIMITED / 01/07/2016

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ROBERT LAMBERT / 01/01/2018

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / DL HOLDINGS LIMITED / 01/07/2016

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/01/1618 January 2016 ADOPT ARTICLES 07/01/2016

View Document

10/08/1510 August 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY NEDWELL

View Document

08/05/158 May 2015 DIRECTOR APPOINTED DR JEREMY ROSS NEDWELL

View Document

19/04/1519 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNPENNY

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY NEDWELL

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, SECRETARY JEREMY NEDWELL

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/06/142 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/11/1321 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

04/06/134 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 SECRETARY'S CHANGE OF PARTICULARS / DOCT JEREMY ROSS NEDWELL / 20/05/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW WILLIAM HARRY TURNPENNY / 20/05/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOCT JEREMY ROSS NEDWELL / 20/05/2013

View Document

04/02/134 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM UNIT 9 CLAYLANDS PARK CLAYLANDS ROAD BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1QD ENGLAND

View Document

29/05/1229 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM UNIT 7 SWANWICK BUSINESS CENTRE BRIDGE ROAD SWANWICK SOUTHAMPTON HAMPSHIRE SO31 7GB

View Document

03/02/123 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

01/06/111 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAVID ROBERT LAMBERT / 04/06/2010

View Document

04/06/104 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM UNIT A2 BELMORE HILL COURT OWSLEBURY WINCHESTER HAMPSHIRE SO21 1JW

View Document

18/06/0818 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: MARINE & FRESHWATER BIOLOGY UNIT FAWLEY SOUTHAMPTON HAMPSHIRE SO45 1TW

View Document

06/03/046 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: CHASE MILL WINCHESTER ROAD BISHOPS WALTHAM HAMPSHIRE SO32 1AH

View Document

14/06/0214 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/12/9919 December 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 RETURN MADE UP TO 20/05/99; CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/09/9716 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9718 June 1997 RETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS

View Document

09/12/969 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/11/9613 November 1996 REGISTERED OFFICE CHANGED ON 13/11/96 FROM: ALICK'S HILL HOUSE 126 HIGH STREET BILLINGSHURST WEST SUSSEX RH14 9EP

View Document

26/09/9626 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9622 May 1996 RETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS

View Document

08/01/968 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

23/05/9523 May 1995 RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/07/948 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/06/9421 June 1994 REGISTERED OFFICE CHANGED ON 21/06/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/06/9421 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/06/9421 June 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 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