- Company Overview for V.S. FISHERIES LTD (07087757)
- Filing history for V.S. FISHERIES LTD (07087757)
- People for V.S. FISHERIES LTD (07087757)
- More for V.S. FISHERIES LTD (07087757)
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 Feb 2025 | SH08 | Change of share class name or designation | |
03 Feb 2025 | PSC07 | Cessation of Simon Fenwick Easton Scott as a person with significant control on 27 January 2025 | |
23 Jan 2025 | CH01 | Director's details changed for Mr Vivian Paul Shears on 23 January 2025 | |
23 Jan 2025 | PSC04 | Change of details for Mr Vivian Paul Shears as a person with significant control on 23 January 2025 | |
23 Jan 2025 | CH01 | Director's details changed for Mr Simon Fenwick Easton Scott on 23 January 2025 | |
23 Jan 2025 | PSC04 | Change of details for Mr Simon Fenwick Easton Scott as a person with significant control on 23 January 2025 | |
17 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with updates | |
17 Dec 2024 | CS01 | Confirmation statement made on 26 November 2024 with updates | |
11 Dec 2024 | PSC04 | Change of details for Mr Richard George Chandler as a person with significant control on 2 December 2024 | |
03 Dec 2024 | SH08 | Change of share class name or designation | |
25 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Apr 2024 | SH08 | Change of share class name or designation | |
15 Apr 2024 | PSC04 | Change of details for Mr Richard George Chandler as a person with significant control on 31 March 2024 | |
15 Apr 2024 | PSC07 | Cessation of Mark Roland Chandler as a person with significant control on 31 March 2024 | |
15 Apr 2024 | TM01 | Termination of appointment of Mark Chandler as a director on 31 March 2024 | |
07 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
08 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
09 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Aug 2020 | AD01 | Registered office address changed from Cawley Place 15 Cawley Road Chichester West Sussex PO19 1UZ to 85 Church Road Hove East Sussex BN3 2BB on 7 August 2020 | |
02 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 |