QA FISH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Director's details changed for Mrs Arlene Elizabeth Williamson on 2025-05-30 |
30/05/2530 May 2025 | Director's details changed for Mr Robert Williamson on 2025-05-30 |
30/05/2530 May 2025 | Director's details changed for Mr Robert Williamson on 2025-05-30 |
30/05/2530 May 2025 | Director's details changed for Mrs Arlene Elizabeth Williamson on 2025-05-30 |
11/02/2511 February 2025 | Confirmation statement made on 2025-01-29 with updates |
09/01/259 January 2025 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
28/06/2428 June 2024 | Appointment of Mr Dean Gilbert Johnson as a director on 2024-06-25 |
28/06/2428 June 2024 | Appointment of Mr Ivor Gilbert Johnson as a director on 2024-06-25 |
28/06/2428 June 2024 | Termination of appointment of Csaba Steinbach as a director on 2024-06-25 |
28/06/2428 June 2024 | Cessation of Csaba Steinbach as a person with significant control on 2024-06-25 |
28/06/2428 June 2024 | Notification of Johnson Marine Scotland Limited as a person with significant control on 2024-06-25 |
19/06/2419 June 2024 | Total exemption full accounts made up to 2023-12-31 |
18/06/2418 June 2024 | Amended total exemption full accounts made up to 2022-12-31 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Change of details for Mr Csaba Steinbach as a person with significant control on 2023-11-28 |
21/12/2321 December 2023 | Director's details changed for Mr Csaba Steinbach on 2023-11-28 |
04/09/234 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/06/2114 June 2021 | Total exemption full accounts made up to 2020-12-31 |
14/06/2114 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/05/205 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
30/01/2030 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS ARLENE ELIZABETH WILLIAMSON / 27/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/08/199 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC3368510005 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/08/1810 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC3368510004 |
03/04/183 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/02/1816 February 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/08/1716 August 2017 | DIRECTOR APPOINTED MR ROBERT SINCLAIR NICOLSON |
19/05/1719 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
21/04/1721 April 2017 | CURRSHO FROM 31/01/2018 TO 31/12/2017 |
08/02/178 February 2017 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM DA TAING, TRONDRA SCALLOWAY SHETLAND ZE1 0XL |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
07/01/177 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC3368510003 |
04/11/164 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ARLENE WILLIAMSON / 04/11/2016 |
04/11/164 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS ARLENE WILLIAMSON / 04/11/2016 |
22/09/1622 September 2016 | APPOINTMENT TERMINATED, DIRECTOR JULIA JOHNSON |
22/09/1622 September 2016 | APPOINTMENT TERMINATED, SECRETARY JULIA JOHNSON |
22/09/1622 September 2016 | SECRETARY APPOINTED MRS ARLENE WILLIAMSON |
22/09/1622 September 2016 | APPOINTMENT TERMINATED, DIRECTOR GORDON JOHNSON |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
05/02/165 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ARLENE WILLIAMSON / 29/01/2016 |
05/02/165 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
05/02/165 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CSABA STEINBACH / 29/01/2016 |
13/01/1613 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3368510002 |
19/11/1519 November 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15 |
29/10/1529 October 2015 | DIRECTOR APPOINTED MRS JULIA CHRISTINE JOHNSON |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/02/152 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/02/145 February 2014 | DIRECTOR APPOINTED MR CSABA STEINBACH |
05/02/145 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual return made up to 29 January 2013 with full list of shareholders |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
08/02/128 February 2012 | Annual return made up to 29 January 2012 with full list of shareholders |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
03/02/113 February 2011 | Annual return made up to 29 January 2011 with full list of shareholders |
20/12/1020 December 2010 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOHNSON / 01/10/2009 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAMSON / 01/10/2009 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ARLENE WILLIAMSON / 01/10/2009 |
04/02/104 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
30/04/0930 April 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
09/04/089 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/01/0829 January 2008 | 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