FISHER LEAK SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-12 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-30 |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
02/10/232 October 2023 | Registration of charge 037929610004, created on 2023-09-28 |
28/09/2328 September 2023 | Unaudited abridged accounts made up to 2022-12-30 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
16/01/2316 January 2023 | Registered office address changed from 389 Lichfield Road Aston Birmingham B6 7SS England to 40 Middlemore Lane West Aldridge Walsall WS9 8EF on 2023-01-16 |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
14/12/2114 December 2021 | Unaudited abridged accounts made up to 2020-12-30 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
12/07/2112 July 2021 | Change of details for Fisher Leak Group Limited as a person with significant control on 2021-07-12 |
11/03/2111 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
11/12/2011 December 2020 | PREVSHO FROM 31/12/2019 TO 30/12/2019 |
20/08/2020 August 2020 | REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 36-38 PLUME STREET BIRMINGHAM B6 7RT ENGLAND |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
20/04/2020 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
20/09/1920 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 037929610003 |
02/08/192 August 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM BLACKTHORNE HOUSE MARY ANN STREET BIRMINGHAM WEST MIDLANDS B3 1RL |
02/05/192 May 2019 | APPOINTMENT TERMINATED, SECRETARY STEPHEN HOLDER |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/10/188 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
02/05/172 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/10/1611 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HOLDER / 29/09/2016 |
07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
07/07/167 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/07/151 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/07/1414 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/07/1311 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
02/07/122 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/07/111 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/07/105 July 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/07/0910 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
25/06/0925 June 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | APPOINTMENT TERMINATED SECRETARY JOANNE WALKER |
06/11/086 November 2008 | SECRETARY APPOINTED MR STEPHEN JOHN HOLDER |
18/09/0818 September 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
09/07/089 July 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | CURREXT FROM 30/11/2008 TO 31/12/2008 |
12/03/0812 March 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
06/03/086 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
23/07/0723 July 2007 | RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
29/06/0629 June 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
11/05/0511 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
28/07/0428 July 2004 | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
26/07/0426 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
24/06/0324 June 2003 | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
15/05/0315 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 |
08/01/038 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
30/07/0230 July 2002 | FULL ACCOUNTS MADE UP TO 30/11/01 |
04/07/024 July 2002 | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS |
13/07/0113 July 2001 | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS |
24/04/0124 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
07/07/007 July 2000 | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS |
13/12/9913 December 1999 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/11/00 |
13/08/9913 August 1999 | REGISTERED OFFICE CHANGED ON 13/08/99 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT |
29/07/9929 July 1999 | DIRECTOR RESIGNED |
29/07/9929 July 1999 | NEW SECRETARY APPOINTED |
29/07/9929 July 1999 | NEW DIRECTOR APPOINTED |
29/07/9929 July 1999 | SECRETARY RESIGNED |
08/07/998 July 1999 | COMPANY NAME CHANGED LEAK TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 09/07/99 |
21/06/9921 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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