FREELINK CONSULTING LIMITED

Company Documents

DateDescription
28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

13/02/1613 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARK STEPHEN AINSWORTH / 01/07/2015

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN AINSWORTH / 01/07/2015

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LUKE AINSWORTH / 01/04/2015

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM
BYRE COTTAGE THE STEADING
NUTFIELD MARSH ROAD NUTFIELD
REDHILL
SURREY
RH1 4EU

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN AINSWORTH / 01/10/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/02/1521 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/02/1422 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LUKE AINSWORTH / 01/04/2013

View Document

22/02/1422 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

22/02/1422 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANITA AINSWORTH

View Document

22/02/1422 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANITA AINSWORTH

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/02/1316 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/02/1227 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MRS ANITA JANE AINSWORTH

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 14 MEATH GARDENS MEATH GREEN LANE HORLEY SURREY RH6 8FW UNITED KINGDOM

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN AINSWORTH / 24/10/2010

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK STEPHEN AINSWORTH / 24/10/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/02/1022 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

20/02/1020 February 2010 REGISTERED OFFICE CHANGED ON 20/02/2010 FROM 14 HEATH GARDENS HEATH GREEN LANE HORLEY SURREY RH6 8FW

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM LUKE AINSWORTH / 20/02/2010

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN AINSWORTH / 20/02/2010

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM AINSWORTH / 01/01/2009

View Document

07/04/097 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK AINSWORTH / 01/01/2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/08 FROM: GISTERED OFFICE CHANGED ON 22/07/2008 FROM 14 OAKSIDE LANE LANGSHOTT HORLEY SURREY RH6 9XS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 REGISTERED OFFICE CHANGED ON 09/03/03 FROM: G OFFICE CHANGED 09/03/03 CHENIES OKEWOOD HILL OCKLEY SURREY RH5 5NB

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: G OFFICE CHANGED 25/02/03 THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 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