- Company Overview for FERRISUK LTD (09412862)
- Filing history for FERRISUK LTD (09412862)
- People for FERRISUK LTD (09412862)
- Charges for FERRISUK LTD (09412862)
- More for FERRISUK LTD (09412862)
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) |
---|---|---|---|
10 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
05 Jun 2024 | MR01 | Registration of charge 094128620002, created on 22 May 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 30 January 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 May 2022 | AP01 | Appointment of Mr Mitchell John Ferris as a director on 11 May 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 January 2021 with updates | |
28 Sep 2021 | PSC02 | Notification of Ferris Group Limited as a person with significant control on 29 January 2021 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
20 Oct 2020 | PSC01 | Notification of Amanda Lucille Ferris as a person with significant control on 5 October 2020 | |
08 Oct 2020 | TM01 | Termination of appointment of Mitchell John Ferris as a director on 7 October 2020 | |
06 Oct 2020 | AP01 | Appointment of Mr Samuel George Ferris as a director on 5 October 2020 | |
06 Oct 2020 | AD01 | Registered office address changed from 40 Imex Business Centre Oxleasow Road Redditch B98 0RE England to Old Timber Yard Smallwood Street Redditch B98 7AZ on 6 October 2020 | |
06 Oct 2020 | PSC07 | Cessation of Mitchell John Ferris as a person with significant control on 5 October 2020 | |
21 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
31 Jan 2020 | AD01 | Registered office address changed from 35 Imex Business Centre Oxleasow Road Redditch B98 0RE England to 40 Imex Business Centre Oxleasow Road Redditch B98 0RE on 31 January 2020 | |
28 Jan 2020 | MR04 | Satisfaction of charge 094128620001 in full | |
09 Jan 2020 | AA01 | Previous accounting period shortened from 31 January 2020 to 31 December 2019 | |
07 Jan 2020 | AA01 | Current accounting period extended from 31 December 2019 to 31 January 2020 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Feb 2019 | AD01 | Registered office address changed from Twin Oaks Curr Lane Upper Bentley Redditch Worcestershire B97 5st United Kingdom to 35 Imex Business Centre Oxleasow Road Redditch B98 0RE on 7 February 2019 |