About

Registered Number: 05281630
Date of Incorporation: 09/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Founded in 2004, Fisher Clinical Services Uk Ltd has its registered office in Altrincham in Cheshire. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THAYER, Ceri 07 March 2019 16 July 2020 1
Secretary Name Appointed Resigned Total Appointments
GREGG, Rhona 10 September 2015 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 July 2020
AP01 - Appointment of director 24 March 2020
TM01 - Termination of appointment of director 10 December 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 27 August 2019
CH01 - Change of particulars for director 11 March 2019
AP01 - Appointment of director 08 March 2019
AP01 - Appointment of director 21 November 2018
CS01 - N/A 12 November 2018
AP01 - Appointment of director 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 22 September 2016
TM01 - Termination of appointment of director 20 November 2015
AP01 - Appointment of director 19 November 2015
AR01 - Annual Return 09 November 2015
AP01 - Appointment of director 18 September 2015
AP03 - Appointment of secretary 17 September 2015
TM01 - Termination of appointment of director 17 September 2015
AA - Annual Accounts 14 September 2015
TM02 - Termination of appointment of secretary 18 December 2014
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 06 October 2014
AD04 - Change of location of company records to the registered office 13 March 2014
AD01 - Change of registered office address 07 March 2014
CH03 - Change of particulars for secretary 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 04 March 2014
CH01 - Change of particulars for director 03 March 2014
RESOLUTIONS - N/A 16 December 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 December 2013
SH19 - Statement of capital 16 December 2013
CAP-SS - N/A 16 December 2013
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 18 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 August 2013
CH04 - Change of particulars for corporate secretary 14 August 2013
CH01 - Change of particulars for director 10 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 03 September 2012
AP01 - Appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 06 October 2011
CH01 - Change of particulars for director 24 June 2011
CH03 - Change of particulars for secretary 21 June 2011
AP01 - Appointment of director 30 December 2010
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 01 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2009
AR01 - Annual Return 26 November 2009
AP04 - Appointment of corporate secretary 18 November 2009
TM02 - Termination of appointment of secretary 12 November 2009
AA - Annual Accounts 05 November 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 27 December 2008
363a - Annual Return 27 December 2008
RESOLUTIONS - N/A 10 December 2008
363a - Annual Return 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
395 - Particulars of a mortgage or charge 05 January 2008
363a - Annual Return 20 November 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
AA - Annual Accounts 13 July 2007
CERTNM - Change of name certificate 29 May 2007
287 - Change in situation or address of Registered Office 18 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2007
RESOLUTIONS - N/A 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2007
123 - Notice of increase in nominal capital 16 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
RESOLUTIONS - N/A 29 April 2007
RESOLUTIONS - N/A 29 April 2007
RESOLUTIONS - N/A 29 April 2007
353 - Register of members 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
AA - Annual Accounts 11 March 2007
363s - Annual Return 20 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
363s - Annual Return 28 December 2005
353 - Register of members 13 December 2005
225 - Change of Accounting Reference Date 28 October 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
NEWINC - New incorporation documents 09 November 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.