FREEWAY FLEET SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/11/2415 November 2024 Registered office address changed from Unit 28 City Business Centre Lower Road London SE16 2XB England to Unit 15 City Business Centre Lower Road London SE16 2XB on 2024-11-15

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Registered office address changed from Unit 3 Dock Offices Surrey Quays Road London SE16 2XU to Unit 28 City Business Centre Lower Road London SE16 2XB on 2021-10-14

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

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

View Accounts

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

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

View Accounts

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK ESCOMBE TANDY

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

28/11/1628 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

28/06/1628 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

10/01/1610 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

22/07/1522 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

09/01/159 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

24/07/1424 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

10/03/1410 March 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

17/08/1317 August 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

04/01/134 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

06/09/126 September 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT TANDY

View Document

01/02/111 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK ESCOMBE TANDY / 26/06/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ESCOMBE TANDY / 26/06/2010

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: HAMPTON BUSINESS CENTRE 7 MOUNT MEWS HIGH STREET HAMPTON ON THAMES MIDDLESEX TW12 2SH

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/09/0615 September 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/07/0321 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/07/036 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 1 HOLMBURY VIEW LONDON E5 9EG

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/11/0027 November 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: 17 HEATH HURST ROAD HAMPSTEAD LONDON NW3 2RU

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/08/976 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/08/976 August 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

02/10/962 October 1996 SECRETARY RESIGNED

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 NEW SECRETARY APPOINTED

View Document

08/07/968 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/07/9521 July 1995 SECRETARY RESIGNED

View Document

21/07/9521 July 1995 NEW SECRETARY APPOINTED

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 DIRECTOR RESIGNED

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 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