FERNLIGHT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

06/07/236 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/10/2216 October 2022 Micro company accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/09/2014 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

16/09/1916 September 2019 CESSATION OF JANET SALLY BRINDLE AS A PSC

View Document

16/09/1916 September 2019 CESSATION OF ANTHONY STUART BRINDLE AS A PSC

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMGT (UK) LTD

View Document

30/05/1930 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 PSC'S CHANGE OF PARTICULARS / MRS JANET SALLY BRINDLE / 18/03/2019

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY STUART BRINDLE

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

16/08/1816 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET SALLY BRINDLE / 12/04/2018

View Document

12/04/1812 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RODNEY STEWART HOWARTH / 12/04/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STUART BRINDLE / 12/04/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY STEWART HOWARTH / 12/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

22/05/1722 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM UNIT 1 HOLLY CLOSE HOLLY ROAD THORNTON CLEVELEYS LANCASHIRE FY5 4LR

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 21/03/16 STATEMENT OF CAPITAL GBP 100

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MRS JANET SALLY BRINDLE

View Document

28/09/1528 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 SECRETARY APPOINTED MR RODNEY STEWART HOWARTH

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR ANTHONY STUART BRINDLE

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR RODNEY STEWART HOWARTH

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM ELIZABETH HOUSE 8A PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD

View Document

28/09/1528 September 2015 CURRSHO FROM 31/08/2016 TO 31/03/2016

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK HARTLAND

View Document

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

View Accounts

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091761690001

View Document

17/10/1417 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR DEREK HARTLAND

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN GRINDROD

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT KELFORD

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH UNITED KINGDOM

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR STEVEN THOMAS GRINDROD

View Document

14/08/1414 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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