HW FISHER FORENSIC LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Resolutions

View Document

21/11/2421 November 2024 Memorandum and Articles of Association

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

30/10/2430 October 2024 Termination of appointment of Russell Nathan as a director on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Rafael Aryeh Saville as a director on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Andrew Subramaniam as a director on 2024-10-29

View Document

17/10/2417 October 2024 Current accounting period extended from 2024-04-30 to 2024-10-31

View Document

09/10/249 October 2024 Satisfaction of charge 074343290001 in full

View Document

09/01/249 January 2024 Accounts for a small company made up to 2023-04-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Accounts for a small company made up to 2022-04-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

08/11/228 November 2022 Director's details changed for Mr Russell Nathan on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Gary Andrew Miller on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Simon Maurice Mott-Cowan on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Andrew Gavin Rich on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Jamie Stuart Morrison on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Mr Andrew Subramaniam on 2022-11-08

View Document

08/11/228 November 2022 Director's details changed for Rafael Aryeh Saville on 2022-11-08

View Document

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

View Accounts

01/03/221 March 2022 Director's details changed for Rafael Aryeh Saville on 2022-03-01

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

08/11/218 November 2021 Cessation of Hw Fisher Nominees Limited as a person with significant control on 2021-11-05

View Document

08/11/218 November 2021 Notification of Hw Fisher Group Limited as a person with significant control on 2021-11-05

View Document

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

View Accounts

14/01/2114 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED MR ANDREW SUBRAMANIAM

View Document

24/11/2024 November 2020 DIRECTOR APPOINTED JAMIE STUART MORRISON

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

28/09/2028 September 2020 PSC'S CHANGE OF PARTICULARS / H. W. FISHER NOMINEES LIMITED / 29/01/2020

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED SIMON MAURICE MOTT-COWAN

View Document

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

View Accounts

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR JULIAN CHALLIS

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR STUART BURNS

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

05/11/195 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED GARY ANDREW MILLER

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR RUSSELL NATHAN

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED ANDREW GAVIN RICH

View Document

22/07/1922 July 2019 COMPANY NAME CHANGED FISHER FORENSIC LIMITED CERTIFICATE ISSUED ON 22/07/19

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

07/02/197 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAFAEL ARYEH SAVILLE / 20/11/2016

View Document

17/11/1517 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/11/1411 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

05/02/145 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

16/01/1416 January 2014 Annual return made up to 9 November 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART BURNS / 06/03/2013

View Document

29/01/1329 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

30/01/1230 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

23/11/1123 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

07/03/117 March 2011 CURRSHO FROM 30/11/2011 TO 30/04/2011

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MICHAEL BARRY DAVIS

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED RAFAEL ARYEH SAVILLE

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED JULIAN SIMON CHALLIS

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED DAVID STEWART SELWYN

View Document

15/02/1115 February 2011 14/02/11 STATEMENT OF CAPITAL GBP 100

View Document

09/11/109 November 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