Advanced company searchLink opens in new window

JAMES FISHER AND SONS PUBLIC LIMITED COMPANY

Company number 00211475

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)
04 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
04 Apr 2024 AD02 Register inspection address has been changed from 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL England to Central Square 29 Wellington Street Leeds LS1 4DL
04 Mar 2024 AD01 Registered office address changed from Fisher House, P.O Box 4 Barrow in Furness Cumbria LA14 1HR to Fisher House Michaelson Road Barrow-in-Furness Cumbria LA14 1HR on 4 March 2024
01 Mar 2024 AP01 Appointment of Shian Vanessa Jastram as a director on 1 March 2024
01 Dec 2023 AP01 Appointment of Karen Veronica Hayzen-Smith as a director on 1 December 2023
01 Dec 2023 TM01 Termination of appointment of Duncan Kennedy as a director on 1 December 2023
27 Oct 2023 CH01 Director's details changed for Mr Jean Bernard Vernet on 27 October 2023
26 Sep 2023 SH01 Statement of capital following an allotment of shares on 6 September 2023
  • GBP 12,699,515.75
10 Jul 2023 MR01 Registration of charge 002114750115, created on 6 July 2023
28 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase own shares 14/06/2023
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
07 Jun 2023 MR01 Registration of charge 002114750114, created on 6 June 2023
28 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
21 Mar 2023 MR04 Satisfaction of charge 002114750113 in full
10 Feb 2023 MR01 Registration of charge 002114750113, created on 6 February 2023
04 Jan 2023 AP03 Appointment of Mr Meirion Richard Morgan as a secretary on 1 January 2023
04 Jan 2023 TM02 Termination of appointment of Peter Alexander Speirs as a secretary on 31 December 2022
08 Sep 2022 AP01 Appointment of Mr Jean Bernard Vernet as a director on 5 September 2022
08 Sep 2022 TM01 Termination of appointment of Eoghan Pol O'lionaird as a director on 5 September 2022
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
26 May 2022 TM01 Termination of appointment of Michael John Lawrence Salter as a director on 5 May 2022
19 May 2022 AA Group of companies' accounts made up to 31 December 2021
18 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase own shares 05/05/2022
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates