FERSK PROCUREMENT SERVICES LIMITED
Company number 07971488
- Company Overview for FERSK PROCUREMENT SERVICES LIMITED (07971488)
- Filing history for FERSK PROCUREMENT SERVICES LIMITED (07971488)
- People for FERSK PROCUREMENT SERVICES LIMITED (07971488)
- More for FERSK PROCUREMENT SERVICES LIMITED (07971488)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
21 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
14 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Mar 2020 | CH01 | Director's details changed for Mr David Benjamin Street on 3 March 2020 | |
04 Mar 2020 | CH01 | Director's details changed for Mrs Esther Lynn Street on 3 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
30 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
31 May 2019 | PSC07 | Cessation of Esther Street as a person with significant control on 6 April 2018 | |
31 May 2019 | PSC07 | Cessation of David Benjamin Street as a person with significant control on 6 April 2018 | |
31 May 2019 | PSC02 | Notification of Street International Holdings Limited as a person with significant control on 6 April 2018 | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | AD01 | Registered office address changed from C/O Lime Tax Limited 2 Toothill Road Loughborough Leicestershire LE11 1PW to 2 Toothill Road Loughborough Leicestershire LE11 1PW on 14 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates |