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)
13 Jun 2016 AD01 Registered office address changed from Pennine House 8 Stanford Street Nottingham NG1 7BQ to Fisher House P.O.Box 4 Barrow-in-Furness Cumbria LA14 1HR on 13 June 2016
10 Jun 2016 MR04 Satisfaction of charge 066657490001 in full
10 Jun 2016 MR04 Satisfaction of charge 066657490005 in full
10 Jun 2016 MR04 Satisfaction of charge 066657490003 in full
10 Jun 2016 MR04 Satisfaction of charge 066657490002 in full
10 Jun 2016 MR04 Satisfaction of charge 066657490004 in full
27 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10,000
01 Dec 2015 MR01 Registration of charge 066657490004, created on 24 November 2015
01 Dec 2015 MR01 Registration of charge 066657490005, created on 24 November 2015
01 Dec 2015 MR01 Registration of charge 066657490003, created on 24 November 2015
01 Dec 2015 MR01 Registration of charge 066657490002, created on 24 November 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
17 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
11 Jun 2015 TM01 Termination of appointment of Michael Brendan Comerford as a director on 6 February 2015
19 Nov 2014 TM01 Termination of appointment of Graham James Buchan as a director on 19 November 2014
20 Oct 2014 TM01 Termination of appointment of Evan Watson as a director on 17 October 2014
16 Jul 2014 AA Full accounts made up to 31 December 2013
16 Jul 2014 MR01 Registration of charge 066657490001, created on 15 July 2014
16 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10,000
16 Jun 2014 CH01 Director's details changed for Mr Michael Brendan Comerford on 20 May 2014
21 May 2014 TM01 Termination of appointment of Alexander Sinclair as a director
07 May 2014 AP03 Appointment of Steven Ross Bertram as a secretary
07 May 2014 TM02 Termination of appointment of Brian Dillon as a secretary
07 May 2014 TM01 Termination of appointment of Brian Dillon as a director
16 Jul 2013 AA Full accounts made up to 31 December 2012