FREESTYLE INTERACTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/08/2321 August 2023 Memorandum and Articles of Association

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/03/2130 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/07/2017 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MS SUZANNE CLAIRE LINTON / 28/02/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN CLIVE COOPER / 28/02/2019

View Document

28/02/1928 February 2019 SECRETARY'S CHANGE OF PARTICULARS / ALAN COOPER / 28/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE CLAIRE LINTON / 28/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CLIVE COOPER / 28/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1527 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/02/1418 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COOPER / 16/10/2012

View Document

08/03/138 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ALAN COOPER / 16/10/2012

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE LINTON / 16/10/2012

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/02/1223 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/08/112 August 2011 02/08/11 STATEMENT OF CAPITAL GBP 5263

View Document

02/08/112 August 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/08/112 August 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/08/112 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/03/1114 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/04/1020 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 GBP NC 1000/10000 19/11/07

View Document

19/12/0719 December 2007 £ IC 10000/6250 19/11/07 £ SR 3750@1=3750

View Document

02/12/072 December 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/11/0726 November 2007 AGREEMENT 19/11/07

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/11/0726 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: THE AMERICAN BARNS BANBURY ROAD, LIGHTHORNE WARWICK WARWICKSHIRE CV35 0AE

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/03/0412 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 COMPANY NAME CHANGED INFOPOOL LIMITED CERTIFICATE ISSUED ON 16/04/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

25/02/0025 February 2000 REGISTERED OFFICE CHANGED ON 25/02/00 FROM: SOMERSET HOUSE 40/49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

18/02/0018 February 2000 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