THE FISER GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

23/12/2423 December 2024 Director's details changed for Ms Kirstin Shaw Duffy on 2024-12-23

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Memorandum and Articles of Association

View Document

19/08/2419 August 2024 Resolutions

View Document

14/08/2414 August 2024 Cancellation of shares. Statement of capital on 2024-05-28

View Document

19/07/2419 July 2024 Purchase of own shares.

View Document

05/06/245 June 2024 Change of share class name or designation

View Document

28/05/2428 May 2024 Change of share class name or designation

View Document

24/05/2424 May 2024 Satisfaction of charge 1 in full

View Document

24/05/2424 May 2024 Satisfaction of charge 071024960004 in full

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

24/04/2424 April 2024 Appointment of Mrs Joeline Marie Smith as a director on 2024-04-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Registration of charge 071024960005, created on 2023-05-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

31/01/2231 January 2022 Memorandum and Articles of Association

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2021-12-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

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

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM BRIDEWELL GATE 9 BRIDEWELL PLACE LONDON EC4V 6AW

View Document

01/08/191 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 DISS40 (DISS40(SOAD))

View Document

16/07/1916 July 2019 FIRST GAZETTE

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

18/04/1818 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/07/1713 July 2017 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 13/07/17. SHARES ALLOTTED ON 31/03/17. BARCODE A69QSJAG

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MS EMILY ANN AYRE

View Document

29/06/1729 June 2017 ADOPT ARTICLES 31/03/2017

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

20/06/1720 June 2017 31/03/17 STATEMENT OF CAPITAL GBP 680.85

View Document

20/06/1720 June 2017 31/03/17 STATEMENT OF CAPITAL GBP 699.47

View Document

05/06/175 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/04/172 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/03/1723 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/03/1723 March 2017 15/02/17 STATEMENT OF CAPITAL GBP 642.91

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT THESIGER

View Document

13/02/1713 February 2017 REDUCE ISSUED CAPITAL 10/02/2017

View Document

13/02/1713 February 2017 STATEMENT BY DIRECTORS

View Document

13/02/1713 February 2017 13/02/17 STATEMENT OF CAPITAL GBP 812.09

View Document

13/02/1713 February 2017 SOLVENCY STATEMENT DATED 10/02/17

View Document

10/02/1710 February 2017 09/02/17 STATEMENT OF CAPITAL GBP 172963.09

View Document

08/06/168 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/02/1616 February 2016 ADOPT ARTICLES 14/01/2016

View Document

21/10/1521 October 2015 COMPANY NAME CHANGED BRUIN FINANCIAL LIMITED CERTIFICATE ISSUED ON 21/10/15

View Document

09/06/159 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/04/157 April 2015 28/11/14 STATEMENT OF CAPITAL GBP 172963.09

View Document

29/01/1529 January 2015 28/11/14 STATEMENT OF CAPITAL GBP 170456.37

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/11/1426 November 2014 24/11/14 STATEMENT OF CAPITAL GBP 170456.37

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 1ST FLOOR 5 OLD BAILEY LONDON EC4M 7BA

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/06/1410 June 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

25/05/1225 May 2012 20/12/11 STATEMENT OF CAPITAL GBP 170456.37

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HIGGINS

View Document

19/10/1119 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM BURDETT HOUSE 15-16 BUCKINGHAM STREET LONDON WC2N 6DU

View Document

26/07/1126 July 2011 ADOPT ARTICLES 25/01/2010

View Document

05/07/115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/05/114 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER WEBSTER / 23/02/2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CEDRIC THESIGER / 23/02/2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HIGGINS / 23/02/2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PETER WEBSTER / 23/02/2011

View Document

16/06/1016 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HIGGINS / 25/01/2010

View Document

11/05/1011 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 20/04/10 STATEMENT OF CAPITAL GBP 157114.09

View Document

21/04/1021 April 2010 20/04/10 STATEMENT OF CAPITAL GBP 157114.09

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MS KIRSTIN SHAW DUFFY

View Document

12/02/1012 February 2010 SUB-DIVISION 25/01/10

View Document

08/02/108 February 2010 25/01/10 STATEMENT OF CAPITAL GBP 157114.09

View Document

08/02/108 February 2010 DIRECTOR APPOINTED ROBERT CEDRIC THESIGER

View Document

08/02/108 February 2010 DIRECTOR APPOINTED COLIN PETER WEBSTER

View Document

08/02/108 February 2010 DIRECTOR APPOINTED DAVID HIGGINS

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM NEW KINGS COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3LG UNITED KINGDOM

View Document

08/02/108 February 2010 25/01/10 STATEMENT OF CAPITAL GBP 97315.43

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARCHIBALD

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY BLAKELAW SECRETARIES LIMITED

View Document

19/01/1019 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1019 January 2010 COMPANY NAME CHANGED BLAKEDEW 804 LIMITED CERTIFICATE ISSUED ON 19/01/10

View Document

11/12/0911 December 2009 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