FREESTYLE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-04-30 |
27/08/2427 August 2024 | Registration of charge 044661730003, created on 2024-08-23 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
17/04/2317 April 2023 | Register inspection address has been changed to Unit 8 the Piper Centre 50 Carnwath Road London SW6 3JX |
13/04/2313 April 2023 | Registered office address changed from 5 Rufus Business Centre Ravensbury Terrace London SW18 4RL to Unit 8 the Piper Centre 50 Carnwath Road London SW6 3JX on 2023-04-13 |
03/03/233 March 2023 | Satisfaction of charge 2 in full |
25/01/2325 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/01/2230 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
23/07/2123 July 2021 | Confirmation statement made on 2021-06-20 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/10/2030 October 2020 | PREVEXT FROM 31/10/2019 TO 30/04/2020 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
01/08/191 August 2019 | 31/10/18 UNAUDITED ABRIDGED |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE DAVID SPOONER |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/07/167 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/06/1522 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/06/1423 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/08/1330 August 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/06/1320 June 2013 | Registered office address changed from , 5 Unit 5 Rufus Business Centre, Ravensbury Terrace, London, SW18 4RL, England on 2013-06-20 |
20/06/1320 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
20/06/1320 June 2013 | REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 5 UNIT 5 RUFUS BUSINESS CENTRE RAVENSBURY TERRACE LONDON SW18 4RL ENGLAND |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/05/138 May 2013 | REGISTERED OFFICE CHANGED ON 08/05/2013 FROM UNIT 2 92-104 CARNWATH ROAD FULHAM LONDON SW6 3HW ENGLAND |
08/05/138 May 2013 | Registered office address changed from , Unit 2 92-104 Carnwath Road, Fulham, London, SW6 3HW, England on 2013-05-08 |
16/03/1316 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
01/08/121 August 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/06/1123 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
23/06/1123 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR LUKE DAVID SPOONER / 20/06/2011 |
05/08/105 August 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE DAVID SPOONER / 20/06/2010 |
04/08/104 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELENA MISTY SPOONER / 20/06/2010 |
06/03/106 March 2010 | REGISTERED OFFICE CHANGED ON 06/03/2010 FROM 15 RAVEN ROAD SOUTH WOODFORD LONDON E18 1HB |
06/03/106 March 2010 | Registered office address changed from , 15 Raven Road, South Woodford, London, E18 1HB on 2010-03-06 |
05/03/105 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
30/11/0930 November 2009 | PREVEXT FROM 30/06/2009 TO 31/10/2009 |
31/07/0931 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
02/05/092 May 2009 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS; AMEND |
26/02/0926 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
13/11/0813 November 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
02/04/082 April 2008 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
04/01/084 January 2008 | |
04/01/084 January 2008 | REGISTERED OFFICE CHANGED ON 04/01/08 FROM: C/O WILLIAM EVANS AND PARTNERS 20 HARCOURT STREET LONDON W1H 4HG |
10/04/0710 April 2007 | RETURN MADE UP TO 20/06/06; CHANGE OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
15/02/0615 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
15/08/0515 August 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/08/0515 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
25/06/0525 June 2005 | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS |
10/02/0510 February 2005 | DIRECTOR RESIGNED |
10/02/0510 February 2005 | NEW DIRECTOR APPOINTED |
25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
04/10/044 October 2004 | |
04/10/044 October 2004 | REGISTERED OFFICE CHANGED ON 04/10/04 FROM: C/O WILLIAM EVANS & PARTNERS 35 DAVIES STREET LONDON W1Y 1FN |
29/06/0429 June 2004 | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS |
22/05/0422 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
21/01/0421 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
15/07/0315 July 2003 | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS |
11/09/0211 September 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/07/0215 July 2002 | DIRECTOR RESIGNED |
15/07/0215 July 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/07/0215 July 2002 | NEW DIRECTOR APPOINTED |
15/07/0215 July 2002 | SECRETARY RESIGNED |
20/06/0220 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FREESTYLE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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