FERYTRANS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Order of court to rescind winding up |
| 09/09/259 September 2025 | Order of court to wind up |
| 18/07/2518 July 2025 | Satisfaction of charge 075315840004 in full |
| 29/11/2429 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
| 30/10/2430 October 2024 | Confirmation statement made on 2024-10-30 with updates |
| 04/10/244 October 2024 | Registration of charge 075315840004, created on 2024-09-24 |
| 05/07/245 July 2024 | Confirmation statement made on 2024-06-13 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 27/11/2327 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
| 18/09/2318 September 2023 | Registration of charge 075315840003, created on 2023-09-18 |
| 20/06/2320 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
| 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 |
| 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 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 19/11/2119 November 2021 | Registration of charge 075315840001, created on 2021-11-19 |
| 19/11/2119 November 2021 | Registration of charge 075315840002, created on 2021-11-19 |
| 11/11/2111 November 2021 | Confirmation statement made on 2021-09-23 with no updates |
| 19/06/2119 June 2021 | Change of details for Mr Ferencz Lazar as a person with significant control on 2020-09-23 |
| 19/06/2119 June 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 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 |
| 30/01/2130 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 23/09/2023 September 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LAZAR |
| 23/09/2023 September 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES |
| 23/09/2023 September 2020 | DIRECTOR APPOINTED MR ROBERT LAZAR |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
| 30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 04/11/194 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR FERENCZ LAZAR / 01/11/2019 |
| 04/11/194 November 2019 | PSC'S CHANGE OF PARTICULARS / MR FERENCZ LAZAR / 01/11/2019 |
| 04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM FLAT 76 AZMERA APARTMENTS CAPSTAN ROAD WOOLSTON SOUTHAMPTON SO19 9US ENGLAND |
| 04/11/194 November 2019 | REGISTERED OFFICE CHANGED ON 04/11/2019 FROM FLAT 76 AMERA APARTMENTS CAPSTAN ROAD SOUTHAMPTON SO19 9US ENGLAND |
| 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 |
| 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 |
| 29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 28/01/1828 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR FERENCZ LAZAR / 15/01/2018 |
| 28/01/1828 January 2018 | PSC'S CHANGE OF PARTICULARS / MR FERENCZ LAZAR / 15/01/2018 |
| 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 |
| 28/01/1828 January 2018 | REGISTERED OFFICE CHANGED ON 28/01/2018 FROM 1 MINCHIN ACRES HEDGE END SOUTHAMPTON SO30 2BJ ENGLAND |
| 30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 07/11/167 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 17/02/1617 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
| 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 |
| 12/11/1512 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR FERENCZ LAZAR / 12/11/2015 |
| 12/11/1512 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 12/11/1512 November 2015 | REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 40 GARSDALE CLOSE BOURNEMOUTH BH11 9DN |
| 28/02/1528 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 20/11/1420 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 09/05/149 May 2014 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 16 LARCH WAY BOURNEMOUTH BH22 9SS |
| 09/05/149 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR FERENCZ LAZAR / 09/05/2014 |
| 09/05/149 May 2014 | Registered office address changed from , 16 Larch Way, Bournemouth, BH22 9SS on 2014-05-09 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 22/02/1422 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
| 28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 11/11/1311 November 2013 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 313A CHARMINSTER ROAD BOURNEMOUTH BH8 9QP UNITED KINGDOM |
| 11/11/1311 November 2013 | Registered office address changed from , 313a Charminster Road, Bournemouth, BH8 9QP, United Kingdom on 2013-11-11 |
| 09/11/139 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR FERENCZ LAZAR / 09/11/2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 19/02/1319 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
| 30/11/1230 November 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12 |
| 16/11/1216 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 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 |
| 08/03/128 March 2012 | REGISTERED OFFICE CHANGED ON 08/03/2012 FROM FLAT1 MANSARD COURT 3 BROWNSEA ROAD POOLE BH13 7QW UNITED KINGDOM |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 27/02/1227 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
| 16/02/1116 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FERYTRANS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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