Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2023-09-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-09-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-08-02 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-05-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES |
2022-04-06 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES |
2022-01-26 |
update statutory_documents CESSATION OF DEBORAH FISHWICK AS A PSC |
2022-01-26 |
update statutory_documents CESSATION OF EDWARD FISHWICK AS A PSC |
2022-01-26 |
update statutory_documents CESSATION OF JOEL FISHWICK AS A PSC |
2022-01-26 |
update statutory_documents CESSATION OF LEANNE FISHWICK AS A PSC |
2021-09-17 |
insert index_pages_linkeddomain cookie-script.com |
2021-05-20 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-05-20 |
update statutory_documents ADOPT ARTICLES 19/04/2021 |
2021-05-20 |
update statutory_documents 19/04/21 STATEMENT OF CAPITAL GBP 210.00 |
2021-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-03-04 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
2020-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LANCE FISHWICK |
2020-06-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL FISHWICK |
2020-06-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE FISHWICK |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-20 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
2019-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-25 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-02-07 |
delete sic_code 86900 - Other human health activities |
2019-02-07 |
insert sic_code 46900 - Non-specialised wholesale trade |
2019-02-07 |
insert sic_code 47910 - Retail sale via mail order houses or via Internet |
2019-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
2018-12-23 |
delete source_ip 104.25.210.28 |
2018-12-23 |
delete source_ip 104.25.211.28 |
2018-12-23 |
insert source_ip 185.120.74.32 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-01 |
delete coo Joel Fishwick |
2018-11-01 |
delete managingdirector Eddy Fishwick |
2018-11-01 |
insert chairman Eddy Fishwick |
2018-11-01 |
insert managingdirector Joel Fishwick |
2018-11-01 |
insert person Alwyn Gill |
2018-11-01 |
insert person Nikita Fishwick |
2018-11-01 |
update person_title Eddy Fishwick: Managing Director => Chairman |
2018-11-01 |
update person_title Joel Fishwick: Operations Director => Managing Director |
2018-10-08 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-09-29 |
insert coo Joel Fishwick |
2018-09-29 |
delete person David Spencer |
2018-09-29 |
insert person Annie Newton |
2018-09-29 |
insert person Anthony Matson |
2018-09-29 |
insert person James Davenport |
2018-09-29 |
update person_title Joel Fishwick: Operations Manager => Operations Director |
2018-06-30 |
delete person Paul Spencer |
2018-06-30 |
update person_title Joel Fishwick: Sales Manager => Operations Manager |
2018-06-30 |
update person_title Lance Fishwick: Distribution Manager => Account Manager |
2018-05-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FISC HOLDINGS LIMITED |
2018-05-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR EDWARD FISHWICK / 03/04/2018 |
2018-05-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS DEBORAH FISHWICK / 03/04/2018 |
2018-03-31 |
delete source_ip 185.120.74.34 |
2018-03-31 |
insert source_ip 104.25.210.28 |
2018-03-31 |
insert source_ip 104.25.211.28 |
2018-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMIE FISHWICK |
2018-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 UNAUDITED ABRIDGED |
2017-08-21 |
insert person Alan Abrahams |
2017-08-21 |
update person_title David Spencer: Warehouse => Service Engineer |
2017-08-21 |
update person_title Lee Spencer: Warehouse Supervisor => Service Engineer |
2017-04-26 |
update num_mort_outstanding 1 => 0 |
2017-04-26 |
update num_mort_satisfied 0 => 1 |
2017-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL FISHWICK |
2017-04-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JENNY FISHWICK |
2017-03-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075455210001 |
2017-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
2017-01-12 |
delete index_pages_linkeddomain facebook.com |
2016-11-29 |
insert about_pages_linkeddomain carehomelife.co.uk |
2016-11-29 |
insert contact_pages_linkeddomain carehomelife.co.uk |
2016-11-29 |
insert index_pages_linkeddomain carehomelife.co.uk |
2016-10-30 |
delete address Write to FISC house, Matrix Park, Western Avenue, Buckshaw Village, Chorley, PR7 7NB |
2016-07-09 |
update robots_txt_status www.fischealthcare.co.uk: 404 => 200 |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-21 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-05-12 |
update returns_next_due_date 2016-03-28 => 2017-03-28 |
2016-05-10 |
delete source_ip 94.247.99.34 |
2016-05-10 |
insert source_ip 185.120.74.34 |
2016-03-10 |
insert company_previous_name FISC INVESTMENTS LIMITED |
2016-03-10 |
update name FISC INVESTMENTS LIMITED => FISC HEALTHCARE LIMITED |
2016-03-03 |
update statutory_documents 29/02/16 FULL LIST |
2016-02-16 |
update statutory_documents COMPANY NAME CHANGED FISC INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 16/02/16 |
2016-02-16 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2016-01-07 |
update accounts_last_madeup_date 2014-04-30 => 2014-12-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-16 => 2016-09-30 |
2015-12-21 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-10-07 |
update account_ref_day 30 => 31 |
2015-10-07 |
update account_ref_month 4 => 12 |
2015-10-07 |
update accounts_next_due_date 2016-01-31 => 2015-12-16 |
2015-09-16 |
update statutory_documents PREVSHO FROM 30/04/2015 TO 31/12/2014 |
2015-07-07 |
delete index_pages_linkeddomain smartsheet.com |
2015-05-07 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-28 |
2015-03-24 |
update statutory_documents 28/02/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2015-02-16 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-12-09 |
insert index_pages_linkeddomain smartsheet.com |
2014-11-03 |
delete chairman Carma Care |
2014-11-03 |
delete chairman Finn Care |
2014-11-03 |
insert general_emails in..@fischealthcare.co.uk |
2014-11-03 |
delete contact_pages_linkeddomain allaboutcookies.org |
2014-11-03 |
delete contact_pages_linkeddomain feedburner.com |
2014-11-03 |
delete contact_pages_linkeddomain oglwebservices.com |
2014-11-03 |
delete contact_pages_linkeddomain smartsheet.com |
2014-11-03 |
delete index_pages_linkeddomain allaboutcookies.org |
2014-11-03 |
delete index_pages_linkeddomain feedburner.com |
2014-11-03 |
delete index_pages_linkeddomain oglwebservices.com |
2014-11-03 |
delete person Carma Care |
2014-11-03 |
delete person Finn Care |
2014-11-03 |
delete product_pages_linkeddomain allaboutcookies.org |
2014-11-03 |
delete product_pages_linkeddomain feedburner.com |
2014-11-03 |
delete product_pages_linkeddomain oglwebservices.com |
2014-11-03 |
delete terms_pages_linkeddomain allaboutcookies.org |
2014-11-03 |
delete terms_pages_linkeddomain feedburner.com |
2014-11-03 |
delete terms_pages_linkeddomain oglwebservices.com |
2014-11-03 |
insert address Write to FISC house, Matrix Park, Western Avenue, Buckshaw Village, Chorley, PR7 7NB |
2014-11-03 |
insert contact_pages_linkeddomain ogl.co.uk |
2014-11-03 |
insert email in..@fischealthcare.co.uk |
2014-11-03 |
insert index_pages_linkeddomain ogl.co.uk |
2014-11-03 |
insert product_pages_linkeddomain ogl.co.uk |
2014-11-03 |
insert terms_pages_linkeddomain ogl.co.uk |
2014-11-03 |
update founded_year 1973 => null |
2014-11-03 |
update robots_txt_status www.fischealthcare.co.uk: 200 => 404 |
2014-10-01 |
insert alias FISC Investments Ltd |
2014-10-01 |
insert registration_number 07545521 |
2014-08-07 |
update num_mort_charges 0 => 1 |
2014-08-07 |
update num_mort_outstanding 0 => 1 |
2014-06-30 |
update statutory_documents ADOPT ARTICLES 12/06/2014 |
2014-06-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075455210001 |
2014-06-02 |
update statutory_documents ADOPT ARTICLES 24/03/2014 |
2014-05-14 |
update statutory_documents DIRECTOR APPOINTED MR JOEL FISHWICK |
2014-05-14 |
update statutory_documents DIRECTOR APPOINTED MR LANCE FISHWICK |
2014-05-14 |
update statutory_documents DIRECTOR APPOINTED MS AMIE FISHWICK |
2014-05-14 |
update statutory_documents DIRECTOR APPOINTED MS LEANNE FISHWICK |
2014-04-07 |
delete address 5 MATRIX PARK WESTERN AVENUE BUCKSHAW VILLAGE CHORLEY LANCASHIRE UNITED KINGDOM PR7 7NB |
2014-04-07 |
insert address 5 MATRIX PARK WESTERN AVENUE BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7NB |
2014-04-07 |
update registered_address |
2014-04-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-03-04 |
update statutory_documents 28/02/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-02-29 => 2013-04-30 |
2014-01-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-12-09 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
insert chairman Carma Care |
2013-11-07 |
insert chairman Finn Care |
2013-11-07 |
insert person Carma Care |
2013-11-07 |
insert person Finn Care |
2013-10-30 |
delete chairman Carma Care |
2013-10-30 |
delete chairman Finn Care |
2013-10-30 |
delete person Carma Care |
2013-10-30 |
delete person Finn Care |
2013-06-30 |
delete address FISC house
Caxton Road
Fulwood
Preston
PR2 9ZT |
2013-06-25 |
delete address 9 VICTORIA ROAD FULWOOD PRESTON LANCASHIRE ENGLAND PR2 8ND |
2013-06-25 |
insert address 5 MATRIX PARK WESTERN AVENUE BUCKSHAW VILLAGE CHORLEY LANCASHIRE UNITED KINGDOM PR7 7NB |
2013-06-25 |
update account_ref_day 29 => 30 |
2013-06-25 |
update account_ref_month 2 => 4 |
2013-06-25 |
update accounts_next_due_date 2013-11-30 => 2014-01-31 |
2013-06-25 |
update registered_address |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-06-23 |
insert company_previous_name FISC HEALTHCARE LIMITED |
2013-06-23 |
update name FISC HEALTHCARE LIMITED => FISC INVESTMENTS LIMITED |
2013-06-23 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-23 |
update accounts_last_madeup_date null => 2012-02-29 |
2013-06-23 |
update accounts_next_due_date 2012-11-28 => 2013-11-30 |
2013-03-12 |
update statutory_documents CURREXT FROM 28/02/2013 TO 30/04/2013 |
2013-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2013 FROM
9 VICTORIA ROAD
FULWOOD
PRESTON
LANCASHIRE
PR2 8ND
ENGLAND |
2013-03-11 |
update statutory_documents 28/02/13 FULL LIST |
2013-02-08 |
update website_status OK |
2013-01-24 |
update website_status FlippedRobotsTxt |
2012-11-28 |
update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL |
2012-10-09 |
update statutory_documents COMPANY NAME CHANGED FISC HEALTHCARE LIMITED
CERTIFICATE ISSUED ON 09/10/12 |
2012-10-09 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-04-03 |
update statutory_documents 28/02/12 FULL LIST |
2012-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FISHWICK / 27/02/2012 |
2012-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FISHWICK / 27/02/2012 |
2012-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH FISHWICK / 27/02/2012 |
2012-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY FISHWICK / 27/02/2012 |
2011-02-28 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |