FISHER & ASSOCIATES LTD - History of Changes


DateDescription
2024-07-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-06-04 update statutory_documents FIRST GAZETTE
2024-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-29
2024-04-07 update accounts_next_due_date 2023-09-22 => 2024-03-22
2023-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/06/22
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/23, NO UPDATES
2023-07-07 update account_ref_day 23 => 22
2023-07-07 update accounts_next_due_date 2023-06-22 => 2023-09-22
2023-06-22 update statutory_documents CURRSHO FROM 23/06/2022 TO 22/06/2022
2023-04-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2023-04-07 update account_ref_day 24 => 23
2023-04-07 update accounts_last_madeup_date 2020-06-26 => 2021-06-30
2023-04-07 update accounts_next_due_date 2022-09-14 => 2023-06-22
2023-03-22 update statutory_documents PREVSHO FROM 24/06/2022 TO 23/06/2022
2023-01-03 update statutory_documents DISS40 (DISS40(SOAD))
2023-01-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/22, NO UPDATES
2022-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-11-29 update statutory_documents FIRST GAZETTE
2022-09-07 update statutory_documents 30/06/21 UNAUDITED ABRIDGED
2022-07-07 update account_ref_day 25 => 24
2022-07-07 update accounts_next_due_date 2022-06-18 => 2022-09-14
2022-06-14 update statutory_documents PREVSHO FROM 25/06/2021 TO 24/06/2021
2022-04-07 update account_ref_day 26 => 25
2022-04-07 update accounts_next_due_date 2022-03-26 => 2022-06-18
2022-03-18 update statutory_documents PREVSHO FROM 26/06/2021 TO 25/06/2021
2022-03-07 delete address 49 DONCASTER ROAD WEYMOUTH DORSET DT4 9JJ
2022-03-07 insert address 31 THE OLD WAREHOUSE 31 DURNGATE STREET DORCHESTER DORSET ENGLAND DT1 1JP
2022-03-07 update registered_address
2022-02-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/02/2022 FROM 49 DONCASTER ROAD WEYMOUTH DORSET DT4 9JJ
2021-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update account_ref_day 27 => 26
2021-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-26
2021-07-07 update accounts_next_due_date 2021-06-27 => 2022-03-26
2021-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 26/06/20
2021-06-23 update statutory_documents PREVSHO FROM 27/06/2020 TO 26/06/2020
2020-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-06-28 => 2019-06-30
2020-07-07 update accounts_next_due_date 2020-06-27 => 2021-06-27
2020-06-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-04-07 update account_ref_day 28 => 27
2020-04-07 update accounts_next_due_date 2020-03-28 => 2020-06-27
2020-03-27 update statutory_documents PREVSHO FROM 28/06/2019 TO 27/06/2019
2019-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-28
2019-10-07 update accounts_next_due_date 2019-09-28 => 2020-03-28
2019-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES
2019-09-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/06/18
2019-07-07 update account_ref_day 29 => 28
2019-07-07 update accounts_next_due_date 2019-06-29 => 2019-09-28
2019-06-28 update statutory_documents CURRSHO FROM 29/06/2018 TO 28/06/2018
2019-04-07 update account_ref_day 30 => 29
2019-04-07 update accounts_next_due_date 2019-03-31 => 2019-06-29
2019-03-29 update statutory_documents PREVSHO FROM 30/06/2018 TO 29/06/2018
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => null
2018-05-07 update accounts_last_madeup_date 2015-06-30 => 2017-06-30
2018-05-07 update accounts_next_due_date 2017-03-31 => 2019-03-31
2018-04-09 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2018-04-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-08-07 update company_status Active - Proposal to Strike off => Active
2017-08-01 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-06-07 update company_status Active => Active - Proposal to Strike off
2017-06-06 update statutory_documents FIRST GAZETTE
2016-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-04-23 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-07 delete address 49 DONCASTER ROAD WEYMOUTH DORSET ENGLAND DT4 9JJ
2015-09-07 insert address 49 DONCASTER ROAD WEYMOUTH DORSET DT4 9JJ
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-07-13 => 2015-07-13
2015-09-07 update returns_next_due_date 2015-08-10 => 2016-08-10
2015-08-10 update statutory_documents 13/07/15 FULL LIST
2015-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JAMES FISHER / 10/08/2015
2015-08-09 delete address 14A ALBANY ROAD WEYMOUTH DORSET DT4 9TH
2015-08-09 insert address 49 DONCASTER ROAD WEYMOUTH DORSET ENGLAND DT4 9JJ
2015-08-09 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-08-09 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-08-09 update registered_address
2015-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 14A ALBANY ROAD WEYMOUTH DORSET DT4 9TH
2015-07-09 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2015-02-07 insert company_previous_name ADA DESIGN SERVICES LTD
2015-02-07 update name ADA DESIGN SERVICES LTD => FISHER & ASSOCIATES LTD
2015-01-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2015-01-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2015-01-05 update statutory_documents COMPANY NAME CHANGED ADA DESIGN SERVICES LTD CERTIFICATE ISSUED ON 05/01/15
2014-12-10 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address 14A ALBANY ROAD WEYMOUTH DORSET UNITED KINGDOM DT4 9TH
2014-08-07 insert address 14A ALBANY ROAD WEYMOUTH DORSET DT4 9TH
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-13 => 2014-07-13
2014-08-07 update returns_next_due_date 2014-08-10 => 2015-08-10
2014-07-15 update statutory_documents 13/07/14 FULL LIST
2013-08-01 update returns_last_madeup_date 2012-07-13 => 2013-07-13
2013-08-01 update returns_next_due_date 2013-08-10 => 2014-08-10
2013-07-15 update statutory_documents 13/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 71111 - Architectural activities
2013-06-21 update returns_last_madeup_date 2011-07-13 => 2012-07-13
2013-06-21 update returns_next_due_date 2012-08-10 => 2013-08-10
2013-03-27 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS AMY LOUISE ROSE / 08/08/2011
2012-07-13 update statutory_documents 13/07/12 FULL LIST
2012-02-20 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-01-23 update statutory_documents PREVSHO FROM 31/07/2011 TO 30/06/2011
2011-07-22 update statutory_documents 13/07/11 FULL LIST
2011-06-02 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-08-12 update statutory_documents 13/07/10 FULL LIST
2009-07-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION