Advanced company searchLink opens in new window

JAMES FISHER AND SONS PUBLIC LIMITED COMPANY

Company number 00211475

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2025 AP03 Appointment of Ms Victoria Elizabeth Hames as a secretary on 23 January 2025
24 Jan 2025 TM02 Termination of appointment of Jean-Francois Jacques Claude Bauer as a secretary on 23 January 2025
21 Nov 2024 MR04 Satisfaction of charge 002114750114 in full
21 Nov 2024 MR04 Satisfaction of charge 002114750115 in full
24 Sep 2024 MR01 Registration of charge 002114750116, created on 18 September 2024
02 Aug 2024 AP03 Appointment of Mr Jean-Francois Jacques Claude Bauer as a secretary on 1 August 2024
02 Aug 2024 TM01 Termination of appointment of Jean-Francois Jacques Claude Bauer as a director on 1 August 2024
02 Aug 2024 AP01 Appointment of Mr Jean-Francois Jacques Claude Bauer as a director on 1 August 2024
02 Aug 2024 TM02 Termination of appointment of Meirion Richard Morgan as a secretary on 1 August 2024
01 Jul 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: proposed disposal / authorisation for directors of the company and the secretary of the company 13/06/2024
14 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
14 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Acquisitions and capital investments 30/05/2024
  • RES10 ‐ Resolution of allotment of securities
31 May 2024 TM01 Termination of appointment of Aedamar Ita Comiskey as a director on 30 May 2024
04 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
04 Apr 2024 AD02 Register inspection address has been changed from 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL England to Central Square 29 Wellington Street Leeds LS1 4DL
04 Mar 2024 AD01 Registered office address changed from Fisher House, P.O Box 4 Barrow in Furness Cumbria LA14 1HR to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 4 March 2024
01 Mar 2024 AP01 Appointment of Shian Vanessa Jastram as a director on 1 March 2024
01 Dec 2023 AP01 Appointment of Karen Veronica Hayzen-Smith as a director on 1 December 2023
01 Dec 2023 TM01 Termination of appointment of Duncan Kennedy as a director on 1 December 2023
27 Oct 2023 CH01 Director's details changed for Mr Jean Bernard Vernet on 27 October 2023
26 Sep 2023 SH01 Statement of capital following an allotment of shares on 6 September 2023
  • GBP 12,699,515.75
10 Jul 2023 MR01 Registration of charge 002114750115, created on 6 July 2023
28 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase own shares 14/06/2023
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
07 Jun 2023 MR01 Registration of charge 002114750114, created on 6 June 2023