FREEDOM RESOURCE RECOVERY LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2024-07-31

View Document

01/06/251 June 2025 Micro company accounts made up to 2023-07-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2024-05-24 with no updates

View Document

28/05/2528 May 2025 Termination of appointment of Martin Clive Osment as a director on 2025-05-15

View Document

30/04/2530 April 2025 Confirmation statement made on 2023-05-24 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2022-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2021-07-31

View Document

24/01/2324 January 2023 Registered office address changed from C/O Freedom Powerchairs, Freedom House Basepoint, Little High Street, Ropetackle Shoreham by Sea West Sussex England to Freedom House, 2a Weavers Court Ropetackle Shoreham by Sea BN43 5ES on 2023-01-24

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-05-24 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

27/05/1827 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREEDOM POWERCHAIRS LTD.

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM, FREEDOM HOUSE, BASEPOINT LITTLE HIGH STREET, ROPETACKLE, SHOREHAM BY SEA, WEST SUSSEX, BN43 5EG, ENGLAND

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/02/1727 February 2017 PREVEXT FROM 30/05/2016 TO 31/07/2016

View Document

18/02/1718 February 2017 REGISTERED OFFICE CHANGED ON 18/02/2017 FROM, FREEDOM HOUSE, NEW WHARF BRIGHTON ROAD, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 6RE, UNITED KINGDOM

View Document

13/09/1613 September 2016 DISS40 (DISS40(SOAD))

View Document

11/09/1611 September 2016 REGISTERED OFFICE CHANGED ON 11/09/2016 FROM, CHARTWELL HOUSE 40, CHARTWELL ROAD, LANCING, WEST SUSSEX, BN15 8TY

View Document

11/09/1611 September 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR TONY CORNISH

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

29/02/1629 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

26/06/1526 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR TONY CORNISH

View Document

08/11/148 November 2014 REGISTERED OFFICE CHANGED ON 08/11/2014 FROM, CHARTWELL HOUSE 42, CHARTWELL ROAD, LANCING, WEST SUSSEX, BN15 8TY, UNITED KINGDOM

View Document

01/11/141 November 2014 REGISTERED OFFICE CHANGED ON 01/11/2014 FROM, UNIT 9 CHARTWELL BUSINESS CENTRE 42 CHARTWELL ROAD, LANCING, BN15 8FB

View Document

23/06/1423 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

30/07/1330 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM, E7 KNOLL BUSINESS CENTRE, OLD SHOREHAM ROAD, HOVE, EAST SUSSEX, BN3 7GS, UNITED KINGDOM

View Document

24/05/1224 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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