Advanced company searchLink opens in new window

FISHER GERMAN ON SITE LIMITED

Company number 05987725

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)
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
04 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-01
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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