FERN COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Memorandum and Articles of Association

View Document

20/11/2420 November 2024 Resolutions

View Document

21/10/2421 October 2024 Appointment of Mr Thomas Anthony Murray as a director on 2024-10-18

View Document

21/10/2421 October 2024 Termination of appointment of Douglas Weir Fleming as a director on 2024-10-18

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023

View Document

27/11/2327 November 2023 Appointment of Mr Douglas Weir Fleming as a director on 2023-11-24

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

14/06/2314 June 2023 Notification of Oeg Renewables Group Limited as a person with significant control on 2023-04-20

View Document

14/06/2314 June 2023 Cessation of Oeg Global Limited as a person with significant control on 2023-04-20

View Document

31/03/2331 March 2023 Cessation of Oeg Offshore Group Limited as a person with significant control on 2023-02-16

View Document

31/03/2331 March 2023 Notification of Oeg Global Limited as a person with significant control on 2023-02-16

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

03/01/223 January 2022 Satisfaction of charge 1 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Cessation of Jennifer Leigh Cushion as a person with significant control on 2021-09-28

View Document

11/10/2111 October 2021 Notification of Oeg Offshore Group Limited as a person with significant control on 2021-09-28

View Document

11/10/2111 October 2021 Appointment of Mr John Miller Heiton as a director on 2021-09-28

View Document

11/10/2111 October 2021 Cessation of Clive Adam Cushion as a person with significant control on 2021-09-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 15 HARVEST DRIVE LOWESTOFT SUFFOLK NR33 7NJ ENGLAND

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM OLD COACH HOUSE 6 HIGH STREET, WRENTHAM BECCLES SUFFOLK NR34 7HB

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/09/157 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/08/1422 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/09/1318 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/08/1230 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM UNIT 8 52 PINBUSH ROAD SOUTH LOWESTOFT IND. EST. LOWESTOFT SUFFOLK NR33 7NQ UNITED KINGDOM

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/01/117 January 2011 03/12/10 STATEMENT OF CAPITAL GBP 100

View Document

15/09/1015 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 42 PINBUSH ROAD SOUTH LOWESTOFT INDUSTRIAL ESTATE LOWESTOFT SUFFOLK NR33 7NL UK

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LEIGH CUSHION / 01/10/2009

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ADAM CUSHION / 01/01/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM 42 PINBUSH ROAD SOUTH LOWESTOFT INDUSTRIAL ESTATE LOWESTOFT SUFFOLK NR33 7NL

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: THE STUDIO BEACH ROAD KESSINGLAND SUFFOLK NR33 7RW

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: 84 STATION ROAD NORTH CHINGFORD LONDON E4 7BA

View Document

18/09/0318 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company