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)
17 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
14 Jun 2013 CH01 Director's details changed for Mrs Sakina Khan on 20 May 2013
14 Jun 2013 CH01 Director's details changed for Evan Watson on 20 May 2013
12 Jun 2013 AD01 Registered office address changed from 326a Limpsfield Road South Croydon Surrey CR2 9BX United Kingdom on 12 June 2013
18 Sep 2012 AP01 Appointment of Michael Brendan Comerford as a director
11 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Sep 2012 MEM/ARTS Memorandum and Articles of Association
07 Sep 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012
05 Sep 2012 AP01 Appointment of Steven Ross Bertram as a director
05 Sep 2012 AP01 Appointment of Mr John Hosmer Aldersey-Williams as a director
10 Jul 2012 AP01 Appointment of Mr Alexander William Sinclair as a director
11 Jun 2012 AA Total exemption small company accounts made up to 29 February 2012
28 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
25 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
19 May 2011 AP01 Appointment of Mrs Sakina Khan as a director
21 Oct 2010 SH01 Statement of capital following an allotment of shares on 2 June 2010
  • GBP 10,000
21 Oct 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
21 Oct 2010 TM01 Termination of appointment of William Scully as a director
21 Oct 2010 AP01 Appointment of Robert Donnelly as a director
21 Oct 2010 CH01 Director's details changed for Evan Watson on 1 October 2009
21 Oct 2010 CH01 Director's details changed for Brian Joseph Dillon on 1 October 2009
21 Oct 2010 CH01 Director's details changed for Graham James Buchan on 1 October 2009
28 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
04 Jun 2010 AD01 Registered office address changed from C/O Nathan Maknight 1 Berkeley Street London W1J 8DJ on 4 June 2010