FERRY PLUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Cessation of John Tudor as a person with significant control on 2023-03-01

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

17/06/2117 June 2021 Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG to Unit 1 Oaklands Farm High Cross Rotherfield East Sussex TN6 3QB on 2021-06-17

View Document

30/03/2130 March 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE BURSTOW / 21/02/2020

View Document

24/06/2024 June 2020 CESSATION OF JANE HUNTER OSBORNE AS A PSC

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR LUKE BURSTOW / 21/02/2020

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR LUKE BURSTOW / 21/02/2020

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE BURSTOW / 21/02/2020

View Document

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

28/11/1928 November 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

10/07/1910 July 2019 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

10/07/1910 July 2019 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

10/07/1910 July 2019 REREG PLC TO PRI; RES02 PASS DATE:2019-07-01

View Document

10/07/1910 July 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/07/193 July 2019 SECRETARY APPOINTED MS CLARE WILSON

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE WILSON

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE BURSTOW

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MS CLARE WILSON

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY KEITH ADAMS

View Document

01/07/191 July 2019 CESSATION OF MARGARET IRENE MCDONALD AS A PSC

View Document

01/07/191 July 2019 CESSATION OF KEITH ERIC ADAMS AS A PSC

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET MCDONALD

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH ADAMS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE HUNTER OSBORNE

View Document

10/10/1710 October 2017 CESSATION OF ANDREW OSBORNE AS A PSC

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW OSBORNE

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN TUDOR

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET IRENE MCDONALD

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ERIC ADAMS

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

08/07/168 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET IRENE MCDONALD / 18/05/2016

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

01/07/151 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

10/07/1410 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

24/06/1324 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

11/03/1311 March 2013 COMPANY NAME CHANGED REVENUE PLUS PLC CERTIFICATE ISSUED ON 11/03/13

View Document

11/03/1311 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/07/123 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

18/07/1118 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET IRENE MCDONALD / 27/09/2010

View Document

29/07/1029 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN TUDOR

View Document

11/01/1011 January 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW OSBORNE

View Document

21/08/0921 August 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

01/09/081 September 2008 DIRECTOR APPOINTED LUKE BURSTOW

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TUDOR / 08/01/2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 APPLICATION COMMENCE BUSINESS

View Document

26/06/0726 June 2007 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

18/06/0718 June 2007 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