Advanced company searchLink opens in new window

JAMES FISHER ASSET INFORMATION SERVICES LIMITED

Company number 06665749

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 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
04 Mar 2024 AD01 Registered office address changed from Fisher House P.O.Box 4 Barrow-in-Furness Cumbria LA14 1HR England to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 4 March 2024
15 Aug 2023 AA Full accounts made up to 31 December 2022
17 Jun 2023 MA Memorandum and Articles of Association
16 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2023 MA Memorandum and Articles of Association
07 Jun 2023 MR01 Registration of charge 066657490006, created on 6 June 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
12 Jan 2023 TM01 Termination of appointment of Peter Alexander Speirs as a director on 31 December 2022
12 Jan 2023 TM02 Termination of appointment of Peter Alexander Speirs as a secretary on 31 December 2022
31 Oct 2022 AP01 Appointment of Mr Peter Alexander Speirs as a director on 31 October 2022
31 Oct 2022 TM01 Termination of appointment of Eoghan Pol O'lionaird as a director on 31 October 2022
22 Sep 2022 AA Full accounts made up to 31 December 2021
01 Sep 2022 AP03 Appointment of Mr Peter Alexander Speirs as a secretary on 1 September 2022
01 Sep 2022 TM02 Termination of appointment of James Henry John Marsh as a secretary on 1 September 2022
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
10 Sep 2021 AA Full accounts made up to 31 December 2020
29 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with updates
28 Jan 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 2,324,372
14 Sep 2020 AA Full accounts made up to 31 December 2019
24 Jun 2020 MA Memorandum and Articles of Association
23 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
16 Oct 2019 TM01 Termination of appointment of Giovanni Corbetta as a director on 15 October 2019
15 Oct 2019 AP01 Appointment of Mr Eoghan Pol O'lionaird as a director on 1 October 2019