FREETIME CLEANING SERVICES (FCS) LTD

Company Documents

DateDescription
17/09/2517 September 2025 NewFinal Gazette dissolved following liquidation

View Document

17/09/2517 September 2025 NewFinal Gazette dissolved following liquidation

View Document

17/09/2517 September 2025 NewFinal Gazette dissolved following liquidation

View Document

17/06/2517 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

03/04/253 April 2025 Liquidators' statement of receipts and payments to 2025-01-30

View Document

10/02/2410 February 2024 Registered office address changed from 10 Woodcrest Road Burgess Hill West Sussex RH15 9JW to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2024-02-10

View Document

10/02/2410 February 2024 Resolutions

View Document

10/02/2410 February 2024 Resolutions

View Document

10/02/2410 February 2024 Statement of affairs

View Document

10/02/2410 February 2024 Appointment of a voluntary liquidator

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

03/05/233 May 2023 Termination of appointment of Suzanne Marie Tatford as a director on 2023-05-02

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE MARIE TATFORD / 04/06/2020

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUZANNE MARIE GRAVENOR / 04/06/2020

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 DIRECTOR APPOINTED MISS SUZANNE MARIE GRAVENOR

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

09/07/169 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/03/131 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1328 February 2013 PREVSHO FROM 01/07/2012 TO 31/03/2012

View Document

28/02/1328 February 2013 CURRSHO FROM 01/07/2013 TO 31/03/2013

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM UNIT 4 RICEBRIDGE WORKS BRIGHTON ROAD HICKSTEAD WEST SUSSEX RH17 5NA ENGLAND

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 10 WOODCREST ROAD BURGESS HILL WEST SUSSEX RH15 9JW ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/11

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 10 WOODCREST ROAD BURGESS HILL WEST SUSSEX RH15 9JW ENGLAND

View Document

02/06/112 June 2011 CURRSHO FROM 31/05/2012 TO 01/07/2011

View Document

31/05/1131 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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