Advanced company searchLink opens in new window

FERRISUK LTD

Company number 09412862

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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