FRESH BEER SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewConfirmation statement made on 2025-10-27 with no updates

View Document

29/10/2529 October 2025 NewRegistered office address changed from Office 78 Flexspace Burley Road Leeds LS4 2PU England to 20 st Michaels Hill St. Michaels Hill Bristol BS2 8DX on 2025-10-29

View Document

31/07/2531 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 Compulsory strike-off action has been discontinued

View Document

27/10/2427 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

28/09/2428 September 2024 Compulsory strike-off action has been suspended

View Document

28/09/2428 September 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-10-31

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

27/03/2327 March 2023 Confirmation statement made on 2022-10-28 with no updates

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

16/01/2216 January 2022 Confirmation statement made on 2021-10-28 with updates

View Document

07/01/227 January 2022 Termination of appointment of Jeroen Wolfenden as a director on 2021-12-24

View Document

07/01/227 January 2022 Director's details changed for Ms Julie Adams on 2022-01-07

View Document

07/01/227 January 2022 Registered office address changed from Unit 3.1 Burley Hill Trading Estate Leeds LS4 2PU England to Office 78 Flexspace Burley Road Leeds LS4 2PU on 2022-01-07

View Document

07/01/227 January 2022 Cessation of Jeroen Wolfenden as a person with significant control on 2021-12-24

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

03/12/203 December 2020 PSC'S CHANGE OF PARTICULARS / MR JEROEN WOLFENDEN / 01/12/2020

View Document

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANITA ADAMS / 01/12/2020

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. JEROEN ALFRED ADAMS WOLFENDEN / 01/12/2020

View Document

12/11/2012 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ADAMS / 10/11/2020

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MS JULIE ADAMS

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/03/2017 March 2020 DISS40 (DISS40(SOAD))

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 20 ST. MICHAELS HILL BRISTOL BS2 8DX UNITED KINGDOM

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1829 October 2018 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