Advanced company searchLink opens in new window

FISHER HOLDINGS (N.I.) LIMITED

Company number NI065206

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)
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Sep 2023 PSC04 Change of details for Mr Ivan Edwin Scott Fisher as a person with significant control on 11 November 2021
18 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
30 Jan 2022 AD01 Registered office address changed from Main Street Ballinmallard Co Fermanagh BT94 2FY to 200 Killadeas Road Ballinamallard Enniskillen BT94 2LW on 30 January 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
15 Jun 2021 PSC07 Cessation of James Somerville Henderson as a person with significant control on 19 March 2021
29 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 10/03/2021
26 Apr 2021 SH06 Cancellation of shares. Statement of capital on 19 March 2021
  • GBP 1,693,478.5
26 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Other hmrc confirmation received that appropriate duty has been paid on this repurchase
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
25 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
23 Jan 2019 AP03 Appointment of Mr Wesley Norman Knox as a secretary on 13 January 2019
23 Jan 2019 TM02 Termination of appointment of James Sommerville Henderson as a secretary on 13 January 2019
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
27 Jun 2017 PSC01 Notification of James Somerville Henderson as a person with significant control on 14 June 2017
27 Jun 2017 PSC01 Notification of Ivan Edwin Scott Fisher as a person with significant control on 14 June 2017
27 Jun 2017 PSC01 Notification of Thomas Ernest Fisher as a person with significant control on 14 June 2017