FERYTRANS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewOrder of court to rescind winding up

View Document

09/09/259 September 2025 Order of court to wind up

View Document

18/07/2518 July 2025 Satisfaction of charge 075315840004 in full

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

04/10/244 October 2024 Registration of charge 075315840004, created on 2024-09-24

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

18/09/2318 September 2023 Registration of charge 075315840003, created on 2023-09-18

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

31/10/2231 October 2022 Registered office address changed from Unit19 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR England to Unit 21 Millbrook Road East Southampton SO15 1JR on 2022-10-31

View Document

31/10/2231 October 2022 Registered office address changed from Unit 21 Millbrook Road East Southampton SO15 1JR England to Unit 21 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR on 2022-10-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/11/2119 November 2021 Registration of charge 075315840001, created on 2021-11-19

View Document

19/11/2119 November 2021 Registration of charge 075315840002, created on 2021-11-19

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

19/06/2119 June 2021 Change of details for Mr Ferencz Lazar as a person with significant control on 2020-09-23

View Document

19/06/2119 June 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 Registered office address changed from , Flat 76 Azera Apartments Capstan Road, Southampton, SO19 9US, England to Unit 21 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR on 2021-02-12

View Document

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAZAR

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

23/09/2023 September 2020 DIRECTOR APPOINTED MR ROBERT LAZAR

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FERENCZ LAZAR / 01/11/2019

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR FERENCZ LAZAR / 01/11/2019

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM FLAT 76 AZMERA APARTMENTS CAPSTAN ROAD WOOLSTON SOUTHAMPTON SO19 9US ENGLAND

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM FLAT 76 AMERA APARTMENTS CAPSTAN ROAD SOUTHAMPTON SO19 9US ENGLAND

View Document

04/11/194 November 2019 Registered office address changed from , Flat 76 Amera Apartments Capstan Road, Southampton, SO19 9US, England to Unit 21 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR on 2019-11-04

View Document

04/11/194 November 2019 Registered office address changed from , Flat 76 Azmera Apartments Capstan Road, Woolston, Southampton, SO19 9US, England to Unit 21 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR on 2019-11-04

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/01/1828 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FERENCZ LAZAR / 15/01/2018

View Document

28/01/1828 January 2018 PSC'S CHANGE OF PARTICULARS / MR FERENCZ LAZAR / 15/01/2018

View Document

28/01/1828 January 2018 Registered office address changed from , 1 Minchin Acres Hedge End, Southampton, SO30 2BJ, England to Unit 21 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR on 2018-01-28

View Document

28/01/1828 January 2018 REGISTERED OFFICE CHANGED ON 28/01/2018 FROM 1 MINCHIN ACRES HEDGE END SOUTHAMPTON SO30 2BJ ENGLAND

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Registered office address changed from , 40 Garsdale Close Bournemouth, BH11 9DN to Unit 21 Freemantle Business Centre 152 Millbrook Road East Southampton SO15 1JR on 2015-11-12

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FERENCZ LAZAR / 12/11/2015

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 40 GARSDALE CLOSE BOURNEMOUTH BH11 9DN

View Document

28/02/1528 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 16 LARCH WAY BOURNEMOUTH BH22 9SS

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FERENCZ LAZAR / 09/05/2014

View Document

09/05/149 May 2014 Registered office address changed from , 16 Larch Way, Bournemouth, BH22 9SS on 2014-05-09

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/02/1422 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 313A CHARMINSTER ROAD BOURNEMOUTH BH8 9QP UNITED KINGDOM

View Document

11/11/1311 November 2013 Registered office address changed from , 313a Charminster Road, Bournemouth, BH8 9QP, United Kingdom on 2013-11-11

View Document

09/11/139 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FERENCZ LAZAR / 09/11/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/03/128 March 2012 Registered office address changed from , Flat1 Mansard Court, 3 Brownsea Road, Poole, BH13 7QW, United Kingdom on 2012-03-08

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM FLAT1 MANSARD COURT 3 BROWNSEA ROAD POOLE BH13 7QW UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

16/02/1116 February 2011 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