FREELANCE PROFESSIONAL SERVICES LIMITED

Company Documents

DateDescription
26/01/2226 January 2022 Notification of David Arthur Armytage Dean as a person with significant control on 2022-01-14

View Document

26/01/2226 January 2022 Cessation of Charterhouse Group International Limited as a person with significant control on 2022-01-14

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 SECRETARY APPOINTED MR BARRY LEE MELLOR

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, SECRETARY CAROLE DEAN

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

06/10/186 October 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/1827 July 2018 APPLICATION FOR STRIKING-OFF

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / CHARTERHOUSE GROUP INTERNATIONAL LIMITED / 01/05/2016

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR MATTHEW PARSONS

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY MATTHEW HUDDLESTON

View Document

04/01/184 January 2018 SECRETARY APPOINTED MRS CAROLE ANNE DEAN

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HUDDLESTON

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

07/01/167 January 2016 SAIL ADDRESS CHANGED FROM: 123 WESTMINSTER BRIDGE ROAD LONDON SE1 7HR ENGLAND

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM, 123 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7HR

View Document

10/11/1510 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/06/155 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

29/10/1429 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/05/1416 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 SAIL ADDRESS CHANGED FROM: 1 DOCK OFFICES SURREY QUAYS ROAD LONDON SE16 2XU UNITED KINGDOM

View Document

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WELLS

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR DAVID ARTHUR ARMYTAGE DEAN

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HUDDLESTON / 06/09/2013

View Document

12/09/1312 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW EVERETT HUDDLESTON / 06/09/2013

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM GREENWOOD

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MR PAUL ANDREW WELLS

View Document

20/02/1320 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

26/10/1226 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM, 1 DOCK OFFICES, SURREY QUAYS ROAD, LONDON, SE16 2XU, UNITED KINGDOM

View Document

13/02/1213 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

01/11/111 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM GREENWOOD / 26/10/2010

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW EVERETT HUDDLESTON / 26/10/2010

View Document

26/10/1026 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRA ROBERTSON

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY MARK SHORTLAND

View Document

08/02/108 February 2010 SECRETARY APPOINTED MR MATTHEW EVERETT HUDDLESTON

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GREENWOOD / 19/01/2010

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

19/01/1019 January 2010 Annual return made up to 26 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 AUDITOR'S RESIGNATION

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM, 2ND FLOOR 37 LOMBARD STREET, LONDON, EC3V 9DB

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

03/06/093 June 2009 DIRECTOR APPOINTED ADAM GREENWOOD

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY GRAIHAGH MYLCHREEST

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR GRAIHAGH MYLCHREEST

View Document

08/04/098 April 2009 DIRECTOR APPOINTED MATTHEW EVERETT HUDDLESTON

View Document

08/04/098 April 2009 SECRETARY APPOINTED MARK JAMES SHORTLAND

View Document

03/12/083 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/04/084 April 2008 REREG PLC TO PRI; RES02 PASS DATE:04/04/2008

View Document

04/04/084 April 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/04/084 April 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/04/084 April 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

30/10/0730 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS; AMEND

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0410 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/03/003 March 2000 SECRETARY RESIGNED

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 REGISTERED OFFICE CHANGED ON 18/04/99 FROM: ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF, CF4 3LX

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 REGISTERED OFFICE CHANGED ON 27/11/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF4 3LX

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 APPLICATION COMMENCE BUSINESS

View Document

24/11/9824 November 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

28/10/9828 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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