STUART FERRIS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-20 with no updates |
28/09/2428 September 2024 | Micro company accounts made up to 2023-12-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
26/03/1926 March 2019 | PSC'S CHANGE OF PARTICULARS / MR STUART FERRIS / 30/06/2018 |
05/02/195 February 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STUART LESLIE JOHN FERRIS / 08/10/2017 |
11/10/1711 October 2017 | PSC'S CHANGE OF PARTICULARS / MR STUART FERRIS / 08/10/2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STUART LESLIE JOHN FERRIS / 12/05/2015 |
02/06/152 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
02/06/152 June 2015 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM FAVEO HOUSE 2 SOMERVILLE COURT AYNHO ROAD ADDERBURY BANBURY OXFORDSHIRE OX17 3NS |
17/04/1517 April 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/05/1430 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
12/12/1312 December 2013 | PREVSHO FROM 31/05/2013 TO 31/03/2013 |
16/05/1316 May 2013 | APPOINTMENT TERMINATED, SECRETARY TCS BUSINESS MANAGEMENT LIMITED |
16/05/1316 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/05/1214 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/05/1112 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
08/02/118 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART LESLIE JOHN FERRIS / 09/05/2010 |
21/06/1021 June 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
21/06/1021 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TCS BUSINESS MANAGEMENT LIMITED / 10/05/2010 |
11/02/1011 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
19/05/0919 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | REGISTERED OFFICE CHANGED ON 19/05/2009 FROM INDIGO HOUSE 2 SOMERVILLE COURT AYNHO ROAD ADDERBURY BANBURY OXFORDSHIRE OX17 3NS |
12/05/0812 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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