Advanced company searchLink opens in new window

FISKE PLC

Company number 02248663

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)
23 Nov 2023 TM01 Termination of appointment of Clive Fiske Harrison as a director on 23 November 2023
22 Nov 2023 AA Group of companies' accounts made up to 30 June 2023
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
19 Jan 2023 CH01 Director's details changed for Mr Martin Henry Withers Perrin on 19 January 2023
19 Jan 2023 CH01 Director's details changed for Mr Tony Robert Pattison on 19 January 2023
19 Jan 2023 CH01 Director's details changed for James Philip Quibell Harrison on 19 January 2023
19 Jan 2023 CH01 Director's details changed for Mr Clive Fiske Harrison on 19 January 2023
29 Nov 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2022 AA Group of companies' accounts made up to 30 June 2022
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
09 Dec 2021 AA01 Current accounting period extended from 31 May 2022 to 30 June 2022
06 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Nov 2021 AD01 Registered office address changed from Salisbury House London Wall London EC2M 5QS to 100 Wood Street London EC2V 7AN on 29 November 2021
08 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
01 Nov 2021 AA Group of companies' accounts made up to 31 May 2021
07 Oct 2021 AD02 Register inspection address has been changed from 29 Wellington Street Leeds LS1 4DL England to 29 Wellington Street Leeds LS1 4DL
07 Oct 2021 AD02 Register inspection address has been changed from 34 Beckenham Road Beckenham BR3 4TU England to 29 Wellington Street Leeds LS1 4DL
17 Sep 2021 SH01 Statement of capital following an allotment of shares on 17 September 2021
  • GBP 2,957,464.75
02 Feb 2021 AA Group of companies' accounts made up to 31 May 2020
21 Jan 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 2,938,714.75
06 Oct 2020 TM02 Termination of appointment of Francis Gerard Luchini as a secretary on 31 August 2020
06 Oct 2020 AP03 Appointment of Mr Tryphonas Stavrou as a secretary on 1 September 2020