Advanced company searchLink opens in new window

FISHER PROPERTY SERVICES LTD

Company number 11250762

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)
12 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
02 Oct 2024 TM01 Termination of appointment of David Robert Hannah as a director on 30 September 2024
28 Aug 2024 AP01 Appointment of Mr Steve Pitt as a director on 16 August 2024
24 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with updates
24 Jan 2024 AD01 Registered office address changed from Unit 12 Grange Way Business Park Grange Way Colchester CO2 8HF England to The Tannery Kirkstall Road Leeds West Yorkshire LS3 1HS on 24 January 2024
23 Jan 2024 CERTNM Company name changed fisher services group LTD\certificate issued on 23/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-19
08 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
03 Mar 2023 TM01 Termination of appointment of Daniel Phillip Fisher as a director on 25 February 2023
21 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
27 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
20 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
16 Nov 2021 AD01 Registered office address changed from Northgate House Plough Road Great Bentley Colchester CO7 8LG England to Unit 12 Grange Way Business Park Grange Way Colchester CO2 8HF on 16 November 2021
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with updates
15 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-12
14 Jan 2021 TM01 Termination of appointment of Charles Pitt as a director on 12 January 2021
14 Jan 2021 PSC07 Cessation of Charles Pitt as a person with significant control on 12 January 2021
14 Jan 2021 PSC01 Notification of Daniel Fisher as a person with significant control on 12 January 2021
14 Jan 2021 AP01 Appointment of Mr David Hannah as a director on 12 January 2021
14 Jan 2021 AP01 Appointment of Mr Daniel Phillip Fisher as a director on 12 January 2021
14 Jan 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Northgate House Plough Road Great Bentley Colchester CO7 8LG on 14 January 2021
14 Jan 2021 TM02 Termination of appointment of Charles Pitt as a secretary on 10 January 2021
19 Dec 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
09 Dec 2020 DISS40 Compulsory strike-off action has been discontinued