Advanced company searchLink opens in new window

SIMON FISHER SURGERY LIMITED

Company number 10525639

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 2025 CS01 Confirmation statement made on 28 February 2025 with updates
20 Mar 2025 PSC04 Change of details for Dr Simon George Fisher as a person with significant control on 29 February 2024
20 Mar 2025 CH01 Director's details changed for Dr Simon George Fisher on 29 February 2024
20 Mar 2025 PSC04 Change of details for Mrs Claire Louise Fisher as a person with significant control on 29 February 2024
20 Mar 2025 CH01 Director's details changed for Mrs Claire Louise Fisher on 29 February 2024
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
12 Mar 2024 PSC04 Change of details for Mrs Claire Louise Fisher as a person with significant control on 25 June 2020
12 Mar 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
12 Mar 2024 PSC04 Change of details for Dr Simon George Fisher as a person with significant control on 25 June 2020
01 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2021 MA Memorandum and Articles of Association
11 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2021 SH08 Change of share class name or designation
28 Sep 2021 AP01 Appointment of Mrs Claire Louise Fisher as a director on 21 September 2021
27 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with updates
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Jun 2020 CS01 Confirmation statement made on 17 March 2020 with updates
25 Jun 2020 CH01 Director's details changed for Dr Simon George Fisher on 25 June 2020
25 Jun 2020 CH03 Secretary's details changed for Mrs Claire Louise Fisher on 25 June 2020
25 Jun 2020 AD01 Registered office address changed from 10 the Southend Ledbury Herefordshire HR8 2EY England to 8 the Courtyard Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE on 25 June 2020
02 Aug 2019 AA Micro company accounts made up to 31 March 2019