Advanced company searchLink opens in new window

JAMES FISHER AND SONS PUBLIC LIMITED COMPANY

Company number 00211475

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 Sep 2019 SH01 Statement of capital following an allotment of shares on 5 September 2019
  • GBP 12,672,778
10 Sep 2019 AP01 Appointment of Mr Eoghan Pol O'lionaird as a director on 1 September 2019
28 Aug 2019 SH01 Statement of capital following an allotment of shares on 15 August 2019
  • GBP 12,672,778
28 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 12,672,778
01 Aug 2019 SH01 Statement of capital following an allotment of shares on 18 July 2019
  • GBP 12,672,778
17 Jul 2019 SH01 Statement of capital following an allotment of shares on 11 July 2019
  • GBP 12,672,778
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 12,672,591.75
27 Jun 2019 SH01 Statement of capital following an allotment of shares on 14 June 2019
  • GBP 12,672,233.75
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • GBP 12,671,455.75
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 4 June 2019
  • GBP 12,670,592.5
22 May 2019 AA Group of companies' accounts made up to 31 December 2018
17 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Company business 02/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
01 Mar 2019 AP01 Appointment of Dr. Inken Braunschmidt as a director on 1 March 2019
01 Mar 2019 TM01 Termination of appointment of David George Moorhouse Cbe as a director on 28 February 2019
24 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 28/03/2018
06 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
11 May 2018 AA Group of companies' accounts made up to 31 December 2017
10 May 2018 TM01 Termination of appointment of Charles James Rice as a director on 3 May 2018
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 24 April 2018
  • GBP 12,665,977
04 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares) was registered on 24/12/2018.
22 Mar 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 12,661,307
01 Mar 2018 AP01 Appointment of Mr Fergus Hugh Stirling Graham as a director on 1 March 2018
06 Feb 2018 AP01 Appointment of Mr Justin Richard Atkinson as a director on 1 February 2018