FERNDALE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Micro company accounts made up to 2024-04-30

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

26/05/2026 May 2020 DISS40 (DISS40(SOAD))

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/03/2010 March 2020 FIRST GAZETTE

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/01/163 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/01/1519 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/01/1418 January 2014 REGISTERED OFFICE CHANGED ON 18/01/2014 FROM 18 GRAYSHOTT CLOSE BROMSGROVE WORCESTERSHIRE B61 8PT ENGLAND

View Document

18/01/1418 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

18/01/1418 January 2014 REGISTERED OFFICE CHANGED ON 18/01/2014 FROM BRACKENHURST 1 B COLLEGE ROAD BROMSGROVE WORCESTERSHIRE B60 2NE ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/01/1320 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA GAIL RAYBOULD / 12/05/2012

View Document

20/01/1320 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

20/01/1320 January 2013 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA GAIL RAYBOULD / 12/05/2012

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA GAIL RAYBOULD / 01/03/2011

View Document

10/01/1210 January 2012 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA GAIL RAYBOULD / 01/03/2011

View Document

10/01/1210 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

02/04/112 April 2011 REGISTERED OFFICE CHANGED ON 02/04/2011 FROM 81 FOXWALKS AVENUE BROMSGROVE WORCESTERSHIRE B61 7WB

View Document

16/01/1116 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

09/01/119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA GAIL RAYBOULD / 01/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN MICHAEL MORRIS / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT EDWARD ILIFFE HILLS / 01/10/2009

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

25/06/0825 June 2008 RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 81 FOXWALKS AVENUE BROMSGROVE WORCESTERSHIRE B61 7NB

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 1884 PERSHORE ROAD KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3AS

View Document

23/05/0623 May 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 22/12/03; NO CHANGE OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/03/024 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/03/9927 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9922 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

06/02/986 February 1998 SECRETARY RESIGNED

View Document

04/02/984 February 1998 ADOPT MEM AND ARTS 22/12/97

View Document

22/12/9722 December 1997 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