FERNS UTILITIES LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

28/02/2528 February 2025 Application to strike the company off the register

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

07/11/237 November 2023 Director's details changed for Mr Ian David Fern on 2018-02-06

View Document

07/11/237 November 2023 Secretary's details changed for David Hamblin on 2018-02-06

View Document

07/11/237 November 2023 Registered office address changed from Tutsham West Farleigh Maidstone Kent ME15 0NE England to Tutsham Farm West Farleigh Maidstone Kent ME15 0NE on 2023-11-07

View Document

07/11/237 November 2023 Change of details for Ferns Group Limited as a person with significant control on 2019-12-10

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/03/233 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

15/11/2215 November 2022 Registered office address changed from . Tutsham West Farleigh Kent ME15 0NE to Tutsham West Farleigh Maidstone Kent ME15 0NE on 2022-11-15

View Document

28/03/2228 March 2022

View Document

28/03/2228 March 2022

View Document

28/03/2228 March 2022

View Document

28/03/2228 March 2022 Audit exemption subsidiary accounts made up to 2021-05-31

View Document

04/03/224 March 2022

View Document

04/03/224 March 2022

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

15/07/2115 July 2021

View Document

15/07/2115 July 2021

View Document

15/07/2115 July 2021

View Document

15/07/2115 July 2021 Audit exemption subsidiary accounts made up to 2020-05-31

View Document

21/07/2021 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

04/05/204 May 2020 PREVSHO FROM 29/09/2019 TO 31/05/2019

View Document

18/12/1918 December 2019 CESSATION OF IAN DAVID FERN AS A PSC

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERNS GROUP LIMITED

View Document

12/11/1912 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

25/06/1925 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

27/02/1927 February 2019 PREVEXT FROM 31/05/2018 TO 30/09/2018

View Document

21/06/1821 June 2018 COMPANY NAME CHANGED FERNS GROUP LIMITED CERTIFICATE ISSUED ON 21/06/18

View Document

21/06/1821 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

26/10/1626 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

26/05/1526 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

27/05/1427 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM BELLINGHAM WAY AYLESFORD KENT ME20 6FS

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

09/07/139 July 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

25/05/1225 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

23/05/1123 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 12 LONSDALE GARDENS TONBRIDGE WELLS KENT TN1 1PA

View Document

19/06/0919 June 2009 SECRETARY APPOINTED DAVID HAMBLIN

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED IAN DAVID FERN

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY JPCORS LIMITED

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN O'DONNELL

View Document

21/05/0921 May 2009 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