Advanced company searchLink opens in new window

FERGUS NEILSON LTD

Company number 04500931

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2023 AA Micro company accounts made up to 31 July 2023
03 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
30 May 2023 AD01 Registered office address changed from Pochards House Barnards Yard Saffron Walden CB11 4EB England to 5 Overledges Road Saffron Walden CB11 3NB on 30 May 2023
13 Oct 2022 AA Micro company accounts made up to 31 July 2022
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
18 Aug 2021 AA Micro company accounts made up to 31 July 2021
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
11 Aug 2020 AA Micro company accounts made up to 31 July 2020
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 July 2019
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
05 Jul 2019 PSC01 Notification of Emma Williams as a person with significant control on 4 July 2019
04 Jul 2019 TM01 Termination of appointment of Keith Philip Williams as a director on 4 July 2019
04 Jul 2019 PSC07 Cessation of Mary Williams as a person with significant control on 4 July 2019
13 Feb 2019 AP01 Appointment of Mr Keith Philip Williams as a director on 13 February 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
08 Jan 2019 AD01 Registered office address changed from Pochards Barnards Yard Saffron Walden Essex CB11 4EB England to Pochards House Barnards Yard Saffron Walden CB11 4EB on 8 January 2019
07 Jan 2019 AA Micro company accounts made up to 31 July 2018
21 Oct 2018 PSC01 Notification of Mary Williams as a person with significant control on 14 October 2018
21 Oct 2018 PSC07 Cessation of Emma Williams as a person with significant control on 14 October 2018
16 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
14 Oct 2018 SH01 Statement of capital following an allotment of shares on 14 October 2018
  • GBP 5
29 Sep 2018 CH01 Director's details changed for Ms Mary Cooper on 28 September 2018
26 Jul 2018 AP01 Appointment of Ms Mary Cooper as a director on 16 July 2018
07 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates