FERRIS FINANCIAL SOLUTIONS LIMITED

06491697
51-53 MOORGATE STREET ROTHERHAM S YORKS S60 2EY

Documents

Documents
Date Category Description Pages
21 Jun 2024 accounts Annual Accounts 4 Buy now
20 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Feb 2024 officers Change of particulars for secretary (Mrs Mandy Anne Ferris) 1 Buy now
19 Feb 2024 officers Change of particulars for director (Mr Mark Wayne Ferris) 2 Buy now
19 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2023 accounts Annual Accounts 4 Buy now
18 Jul 2022 accounts Annual Accounts 4 Buy now
17 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2021 accounts Annual Accounts 4 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2020 accounts Annual Accounts 4 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2019 accounts Annual Accounts 4 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2018 accounts Annual Accounts 5 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Feb 2017 accounts Annual Accounts 7 Buy now
16 Mar 2016 accounts Annual Accounts 7 Buy now
18 Feb 2016 annual-return Annual Return 4 Buy now
17 Mar 2015 accounts Annual Accounts 6 Buy now
19 Feb 2015 annual-return Annual Return 4 Buy now
06 Feb 2015 officers Change of particulars for director (Mr Mark Wayne Ferris) 2 Buy now
06 Feb 2015 officers Change of particulars for director (Mr Mark Wayne Ferris) 2 Buy now
06 Feb 2015 officers Change of particulars for secretary (Mrs Mandy Anne Ferris) 1 Buy now
24 Mar 2014 accounts Annual Accounts 6 Buy now
14 Feb 2014 annual-return Annual Return 4 Buy now
14 Feb 2014 officers Change of particulars for director (Mr Mark Wayne Ferris) 2 Buy now
20 Dec 2013 officers Termination of appointment of director (Mandy Ferris) 1 Buy now
14 May 2013 accounts Annual Accounts 6 Buy now
28 Feb 2013 annual-return Annual Return 5 Buy now
13 Apr 2012 accounts Annual Accounts 6 Buy now
14 Feb 2012 annual-return Annual Return 5 Buy now
12 Jul 2011 accounts Annual Accounts 6 Buy now
16 Feb 2011 annual-return Annual Return 5 Buy now
25 May 2010 accounts Annual Accounts 7 Buy now
29 Apr 2010 annual-return Annual Return 5 Buy now
04 Nov 2009 capital Return of Allotment of shares 2 Buy now
27 Oct 2009 accounts Annual Accounts 7 Buy now
27 Oct 2009 capital Return of Allotment of shares 2 Buy now
26 Aug 2009 accounts Accounting reference date shortened from 28/02/2009 to 31/10/2008 1 Buy now
10 Jun 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jun 2009 annual-return Return made up to 04/02/09; full list of members 4 Buy now
09 Jun 2009 address Location of debenture register 1 Buy now
09 Jun 2009 address Location of register of members 1 Buy now
09 Jun 2009 gazette Gazette Notice Compulsary 1 Buy now
15 Mar 2008 officers Appointment terminated director creditreform (directors) LIMITED 1 Buy now
14 Mar 2008 officers Appointment terminated secretary creditreform (secretaries) LIMITED 1 Buy now
25 Feb 2008 address Registered office changed on 25/02/2008 from 4 park road, moseley birmingham west midlands B13 8AB 1 Buy now
25 Feb 2008 officers Director and secretary appointed mandy anne ferris 2 Buy now
25 Feb 2008 officers Director appointed mark wayne ferris 2 Buy now
04 Feb 2008 incorporation Incorporation Company 14 Buy now