Advanced company searchLink opens in new window

IAN S. FERGUSON & SONS LIMITED

Company number 01474497

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)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
29 Nov 2018 PSC04 Change of details for Mr Gary George Ferguson as a person with significant control on 23 May 2018
07 Mar 2018 AP01 Appointment of Mrs Deborah Jayne Ferguson as a director on 6 March 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
23 Nov 2016 CH01 Director's details changed for Mr John Alec Ferguson on 23 November 2016
23 Nov 2016 CH01 Director's details changed for Mrs Isobel Mary Ferguson on 23 November 2016
23 Nov 2016 CH01 Director's details changed for Mr Gary George Ferguson on 23 November 2016
01 Apr 2016 AD01 Registered office address changed from Hales Farm Mundon Essex CM9 6NP to Hales Farm Mundon Essex CM9 6NP on 1 April 2016
31 Mar 2016 CH01 Director's details changed for Mr Gary George Ferguson on 31 March 2016
31 Mar 2016 CH01 Director's details changed for Mrs Isobel Mary Ferguson on 31 March 2016
31 Mar 2016 CH01 Director's details changed for Mr John Alec Ferguson on 31 March 2016