FERNWAY BUSINESS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

03/01/253 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

31/10/2431 October 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

05/01/245 January 2024 Confirmation statement made on 2023-12-27 with updates

View Document

27/11/2327 November 2023 Director's details changed for Mrs Alexandra Kathleen Page on 2023-11-20

View Document

27/11/2327 November 2023 Change of details for Mr Keith Thomas Hook as a person with significant control on 2023-11-20

View Document

27/11/2327 November 2023 Notification of Alexandra Kathleen Page as a person with significant control on 2023-11-20

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Director's details changed for Mrs Alexandra Kathleen Huckle on 2023-05-05

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

14/07/2114 July 2021 Micro company accounts made up to 2021-03-31

View Document

04/09/204 September 2020 DIRECTOR APPOINTED MRS ALEXANDRA KATHLEEN HUCKLE

View Document

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DICKENS

View Document

17/06/1917 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

24/08/1624 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

30/12/1530 December 2015 Annual return made up to 27 December 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/12/1430 December 2014 Annual return made up to 27 December 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH THOMAS HOOK / 19/03/2014

View Document

03/01/143 January 2014 Annual return made up to 27 December 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/132 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/01/126 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY LILY HOOK

View Document

07/01/117 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DICKENS / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH THOMAS HOOK / 05/02/2010

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/093 June 2009 APPOINTMENT TERMINATE, SECRETARY JILLY MAY JOYCE HOOK LOGGED FORM

View Document

07/01/097 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 S252 DISP LAYING ACC 07/07/06

View Document

04/08/064 August 2006 S366A DISP HOLDING AGM 07/07/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

10/08/0310 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/01/9626 January 1996 RETURN MADE UP TO 27/12/95; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/01/9428 January 1994 RETURN MADE UP TO 27/12/93; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/01/9314 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 RETURN MADE UP TO 27/12/92; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/01/927 January 1992 RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/01/9116 January 1991 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/03/9014 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9014 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 REGISTERED OFFICE CHANGED ON 14/03/90 FROM: 2 BACHES ST LONDON N1 6UB

View Document

12/03/9012 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/907 March 1990 COMPANY NAME CHANGED NOTIONHOPE LIMITED CERTIFICATE ISSUED ON 08/03/90

View Document

05/03/905 March 1990 ALTER MEM AND ARTS 05/02/90

View Document

27/12/8927 December 1989 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