About

Registered Number: 04543697
Date of Incorporation: 24/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 320c High Road, Benfleet, Essex, SS7 5HB

 

Founded in 2002, Fisher Ink Ltd are based in Essex, it's status at Companies House is "Active". This organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Joanne Maria 26 April 2016 - 1
FISHER, Joanne Maria 08 March 2004 06 June 2011 1
FISHER, Sylvia 24 September 2002 06 June 2011 1
Secretary Name Appointed Resigned Total Appointments
FISHER, Joanne Maria 06 June 2011 - 1
FISHER, David 24 September 2002 06 June 2011 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 15 October 2016
AA - Annual Accounts 29 June 2016
AP01 - Appointment of director 26 April 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 07 November 2014
CH01 - Change of particulars for director 07 November 2014
AA - Annual Accounts 29 July 2014
CH01 - Change of particulars for director 11 April 2014
AR01 - Annual Return 22 November 2013
AD01 - Change of registered office address 22 November 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 09 November 2012
CH03 - Change of particulars for secretary 09 November 2012
AD01 - Change of registered office address 09 November 2012
CH01 - Change of particulars for director 09 November 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 28 November 2011
AP03 - Appointment of secretary 15 June 2011
TM02 - Termination of appointment of secretary 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
TM01 - Termination of appointment of director 15 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 09 December 2008
363s - Annual Return 18 November 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 05 October 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 15 November 2006
AA - Annual Accounts 03 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 15 October 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
NEWINC - New incorporation documents 24 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.