Advanced company searchLink opens in new window

FERNOX LIMITED

Company number 00208173

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
05 Nov 2025 AP01 Appointment of Mr Carey James Dorman as a director on 1 November 2025
04 Nov 2025 CH01 Director's details changed for Ms Caroline Simonne Lind on 1 November 2025
04 Nov 2025 TM01 Termination of appointment of John Edward Capps as a director on 1 November 2025
21 Oct 2025 TM01 Termination of appointment of Ernest Colin Mcdonald as a director on 15 October 2025
03 Sep 2025 AA Full accounts made up to 31 December 2024
14 Aug 2025 CS01 Confirmation statement made on 10 August 2025 with no updates
19 Mar 2025 AP01 Appointment of Ms Caroline Simonne Lind as a director on 1 February 2025
19 Sep 2024 AA Full accounts made up to 31 December 2023
09 Sep 2024 CS01 Confirmation statement made on 10 August 2024 with no updates
05 Sep 2024 AD02 Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to Deloitte Llp 2 New Street Square London EC4A 3BZ
17 Jan 2024 AP01 Appointment of Charel Petrus Marais as a director on 15 January 2024
04 Nov 2023 AA Full accounts made up to 31 December 2022
25 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
27 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
03 Mar 2023 AP01 Appointment of John Edward Capps as a director on 15 February 2023
03 Mar 2023 TM01 Termination of appointment of Filippo Mercalli as a director on 15 February 2023
03 Oct 2022 AA Full accounts made up to 31 December 2021
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
26 May 2022 AD02 Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
23 Sep 2021 AA Full accounts made up to 31 December 2020
01 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
22 Jul 2020 AA Full accounts made up to 31 December 2019
01 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
28 Nov 2019 TM01 Termination of appointment of John Edward Capps as a director on 18 October 2019
15 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-15