FERTILITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewChange of details for Miss Claire Elizabeth Mooney as a person with significant control on 2025-09-09

View Document

09/09/259 September 2025 NewRegistered office address changed from C/O Bridger Smart & Co Ltd, St. Mary's Court the Broadway Amersham HP7 0UT United Kingdom to C/O Bridger Smart & Co. Ltd 43 Chequers Hill Amersham HP7 9DQ on 2025-09-09

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/06/2312 June 2023 Registered office address changed from C/O Bridger Smart & Co Limited, Unitek House Churchfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9EW England to C/O Bridger Smart & Co Ltd, St. Mary's Court the Broadway Amersham HP7 0UT on 2023-06-12

View Document

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

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 1 CHERRY LANE AMERSHAM HP7 0QF ENGLAND

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM UNITEK HOUSE CHURCHFIELD ROAD CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9EW ENGLAND

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

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

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MISS CLAIRE ELIZABETH MOONEY / 02/05/2018

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM C/O UNITEK HOUSE CHURCHFIELD ROAD CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9EW

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

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

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/03/167 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/06/1526 June 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

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

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM TWIN OAKS OXFORD ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7AL

View Document

14/05/1414 May 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

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

View Accounts

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH MOONEY / 18/04/2013

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM TWIN OAKS OXFORD ROAD GERRODS CROSS BUCKINGHAMSHIRE SL9 7AL ENGLAND

View Document

27/02/1327 February 2013 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