Advanced company searchLink opens in new window

FISHERPRINT LIMITED

Company number 02489142

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)
23 Dec 2024 AD01 Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 23 December 2024
24 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 1 August 2024
17 Aug 2023 LIQ02 Statement of affairs
17 Aug 2023 AD01 Registered office address changed from Padholme Road East Peterborough PE1 5UL United Kingdom to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 17 August 2023
17 Aug 2023 600 Appointment of a voluntary liquidator
17 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-02
17 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
20 Mar 2023 PSC06 Change of details for Jane Rowena Giddens, Vivienne Elaine Mckeown, Heidi Rosemary Fisher and Kay Hilary Robinson as a person with significant control on 20 March 2023
20 Mar 2023 PSC04 Change of details for Geoffrey Fisher as a person with significant control on 20 March 2023
20 Mar 2023 AD01 Registered office address changed from Padholme Road Peterborough PE1 5UL to Padholme Road East Peterborough PE1 5UL on 20 March 2023
26 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
04 Apr 2022 TM01 Termination of appointment of Neil Joseph Courcey as a director on 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
07 Mar 2022 TM02 Termination of appointment of Leigh Gripton as a secretary on 30 September 2021
07 Mar 2022 TM01 Termination of appointment of Leigh Gripton as a director on 30 September 2021
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
27 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
26 Sep 2019 AA01 Current accounting period extended from 30 September 2019 to 31 March 2020
10 Jun 2019 MR04 Satisfaction of charge 1 in full
04 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
04 Apr 2019 PSC03 Notification of Jane Rowena Giddens, Vivienne Elaine Mckeown, Heidi Rosemary Fisher and Kay Hilary Robinson as a person with significant control on 11 May 2017
10 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
31 May 2018 MR01 Registration of charge 024891420004, created on 29 May 2018