FISHER PROPERTY SERVICES LTD

Company Documents

DateDescription
28/05/2528 May 2025 Appointment of Mr Shaun Hart as a director on 2025-05-26

View Document

12/05/2512 May 2025 Cessation of Daniel Phillip Fisher as a person with significant control on 2025-04-05

View Document

12/05/2512 May 2025 Notification of Shaun Hart as a person with significant control on 2025-04-06

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-01-20 with updates

View Document

24/02/2524 February 2025 Registered office address changed from The Tannery Kirkstall Road Leeds West Yorkshire LS3 1HS England to Unit 12 Grange Way Business Park Grange Way Colchester CO2 8HF on 2025-02-24

View Document

24/02/2524 February 2025 Change of details for Mr Daniel Phillip Fisher as a person with significant control on 2024-09-30

View Document

24/02/2524 February 2025 Notification of Stephen Pitt as a person with significant control on 2024-09-30

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Termination of appointment of David Robert Hannah as a director on 2024-09-30

View Document

28/08/2428 August 2024 Appointment of Mr Steve Pitt as a director on 2024-08-16

View Document

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

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

24/01/2424 January 2024 Registered office address changed from Unit 12 Grange Way Business Park Grange Way Colchester CO2 8HF England to The Tannery Kirkstall Road Leeds West Yorkshire LS3 1HS on 2024-01-24

View Document

23/01/2423 January 2024 Certificate of change of name

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Termination of appointment of Daniel Phillip Fisher as a director on 2023-02-25

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-20 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Previous accounting period extended from 2021-12-31 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/11/2116 November 2021 Registered office address changed from Northgate House Plough Road Great Bentley Colchester CO7 8LG England to Unit 12 Grange Way Business Park Grange Way Colchester CO2 8HF on 2021-11-16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/01/2025 January 2020 31/12/19 UNAUDITED ABRIDGED

View Document

21/01/2021 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 COMPANY RESTORED ON 25/10/2019

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

13/08/1913 August 2019 STRUCK OFF AND DISSOLVED

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

12/03/1812 March 2018 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