- Company Overview for FISHER GERMAN ON SITE LIMITED (05987725)
- Filing history for FISHER GERMAN ON SITE LIMITED (05987725)
- People for FISHER GERMAN ON SITE LIMITED (05987725)
- Charges for FISHER GERMAN ON SITE LIMITED (05987725)
- More for FISHER GERMAN ON SITE LIMITED (05987725)
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) |
---|---|---|---|
03 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
04 May 2021 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
20 Jan 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
09 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2019 | AA01 | Current accounting period shortened from 30 June 2020 to 31 March 2020 | |
26 Jun 2019 | PSC07 | Cessation of Patrick James Rigby as a person with significant control on 18 June 2019 | |
26 Jun 2019 | PSC07 | Cessation of Anthony Spencer Collingwood as a person with significant control on 18 June 2019 | |
26 Jun 2019 | TM01 | Termination of appointment of Patrick James Rigby as a director on 18 June 2019 | |
26 Jun 2019 | TM01 | Termination of appointment of Anthony Spencer Collingwood as a director on 18 June 2019 | |
26 Jun 2019 | TM02 | Termination of appointment of Jacqueline Kim Jelfs as a secretary on 18 June 2019 | |
26 Jun 2019 | AP03 | Appointment of Claire Suzanne Herne as a secretary on 18 June 2019 | |
26 Jun 2019 | AP01 | Appointment of Mr Andrew John Bridge as a director on 18 June 2019 | |
26 Jun 2019 | AP01 | Appointment of Mr John Adrian Jones as a director on 18 June 2019 | |
25 Jun 2019 | PSC02 | Notification of Vine Property Management Llp as a person with significant control on 18 June 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from 3 Vine Terrace, High Street Harborne Birmingham West Midlands B17 9PU to The Head Office Ivanhoe Office Park Ivanhoe Park Way Ashby-De-La-Zouch Leicestershire LE65 2AB on 25 June 2019 | |
21 Jun 2019 | MR01 | Registration of charge 059877250001, created on 18 June 2019 | |
16 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
12 Mar 2018 | CH01 | Director's details changed for Mr Patrick James Rigby on 12 March 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mr Anthony Spencer Collingwood on 12 March 2018 | |
12 Mar 2018 | CH03 | Secretary's details changed for Miss Jacqueline Kim Jelfs on 12 March 2018 | |
10 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates |