FREEWAY CONSULTANCY LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-08-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/04/2121 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/05/206 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

10/10/1710 October 2017 01/09/16 STATEMENT OF CAPITAL GBP 102

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/10/158 October 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/09/1425 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, SECRETARY ALAN BODDY

View Document

24/08/1124 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS BECKINSALE / 14/08/2010

View Document

03/09/103 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

28/04/1028 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

25/08/0625 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/12/041 December 2004 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

22/11/0422 November 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

12/09/0212 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: 2 SOPWITH CRESCENT HURRICANE WAY WICKFORD BUSINESS PARK WICKFORD ESSEX SS11 8YU

View Document

15/12/9815 December 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

30/09/9830 September 1998 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 NEW SECRETARY APPOINTED

View Document

21/10/9721 October 1997 RETURN MADE UP TO 14/08/97; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

24/04/9724 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 RETURN MADE UP TO 14/08/96; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

07/11/957 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 RETURN MADE UP TO 14/08/95; NO CHANGE OF MEMBERS

View Document

09/04/959 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/04/959 April 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

31/10/9431 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/943 October 1994 RETURN MADE UP TO 14/08/94; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

14/06/9414 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94 FROM: CHARTER HOUSE 105 LEIGH ROAD LEIGH ON SEA ESSEX SS19 1JL

View Document

25/01/9425 January 1994 RETURN MADE UP TO 14/08/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992 REGISTERED OFFICE CHANGED ON 09/09/92 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

09/09/929 September 1992 NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/929 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/9214 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9214 August 1992 Incorporation

View Document

14/08/9214 August 1992 Incorporation

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