WARREN STANDRING FREELANCE SERVICES LTD
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-25 with no updates |
31/01/2531 January 2025 | Secretary's details changed for Diane Clare Standring on 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
31/01/2531 January 2025 | Director's details changed for Mr Warren Paul Standring on 2025-01-31 |
10/06/2410 June 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-01-31 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
09/12/209 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
18/03/2018 March 2020 | REGISTERED OFFICE CHANGED ON 18/03/2020 FROM SPRINGHILL COTTAGE SPURN LANE DIGGLE SADDLEWORTH OLDHAM GREATER MANCHESTER OL3 5QP |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/10/1917 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/10/1826 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/10/1726 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/02/162 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/02/1510 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/03/1417 March 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
14/02/1314 February 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/02/1210 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
25/02/1125 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN PAUL STANDRING / 01/10/2009 |
06/04/106 April 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
30/05/0930 May 2009 | DISS40 (DISS40(SOAD)) |
29/05/0929 May 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
26/05/0926 May 2009 | FIRST GAZETTE |
24/11/0824 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
01/03/071 March 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
01/03/061 March 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 3 GROTTON COTTAGE, OFF OLDHAM ROAD, GROTTON, SADDLEWORTH OLDHAM LANCASHIRE OL4 4JS |
21/02/0521 February 2005 | DIRECTOR RESIGNED |
21/02/0521 February 2005 | SECRETARY RESIGNED |
21/02/0521 February 2005 | NEW SECRETARY APPOINTED |
21/02/0521 February 2005 | NEW DIRECTOR APPOINTED |
25/01/0525 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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