FISHER LEAK AUTOMATION LIMITED
Status | ACTIVE |
Company No. | 06010126 |
Category | Private Limited Company |
Incorporated | 27 Nov 2006 |
Age | 17 years, 6 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
FISHER LEAK AUTOMATION LIMITED is an active private limited company with number 06010126. It was incorporated 17 years, 6 months, 7 days ago, on 27 November 2006. The company address is 40 Middlemore Lane West 40 Middlemore Lane West, Walsall, WS9 8EF, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Oct 2023
Action Date: 28 Sep 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-09-28
Charge number: 060101260003
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-30
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Address
Type: AD01
Old address: 389 Lichfield Road Aston Birmingham B6 7SS England
Change date: 2023-01-16
New address: 40 Middlemore Lane West Aldridge Walsall WS9 8EF
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2022
Category: Accounts
Type: AA
Made up date: 2021-12-30
Documents
Certificate change of name company
Date: 16 Mar 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fisher leak engineering LIMITED\certificate issued on 16/03/22
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type unaudited abridged
Date: 14 Dec 2021
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 11 Dec 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-20
Old address: 36-38 Plume Street Birmingham B6 7RT England
New address: 389 Lichfield Road Aston Birmingham B6 7SS
Documents
Mortgage satisfy charge full
Date: 20 Apr 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Sep 2019
Action Date: 18 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-18
Charge number: 060101260002
Documents
Change registered office address company with date old address new address
Date: 07 May 2019
Action Date: 07 May 2019
Category: Address
Type: AD01
New address: 36-38 Plume Street Birmingham B6 7RT
Change date: 2019-05-07
Old address: Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL
Documents
Termination secretary company with name termination date
Date: 02 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-01
Officer name: Stephen John Holder
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type total exemption full
Date: 02 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Change person secretary company with change date
Date: 11 Oct 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-09-29
Officer name: Mr Stephen John Holder
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 08 Sep 2015
Action Date: 02 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-02
Officer name: Garry Ernest Fisher
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 21 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Garry Ernest Fisher
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Accounts with accounts type total exemption small
Date: 13 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Resolution
Date: 22 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-27
Officer name: Mr Mark John Fisher
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 15 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/12/2008
Documents
Legacy
Date: 19 Jun 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/07; full list of members
Documents
Legacy
Date: 10 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 10/12/06 from: 41 chalton street london NW1 1JD
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11739437 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 08260755 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESTINY 296 OLD SWANWICK LANE,SOUTHAMPTON,SO31 7GS
Number: | 07255378 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 RADLEY ROAD,STOURBRIDGE,DY9 8XX
Number: | 10553181 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE A J BEKHOR & CO LIMITED PARTNERSHIP
MIGDAL HOUSE,LONDON,
Number: | LP002839 |
Status: | ACTIVE |
Category: | Limited Partnership |
137 HUDDERSFIELD ROAD,HALIFAX,HX3 0AH
Number: | 11097801 |
Status: | ACTIVE |
Category: | Private Limited Company |