FRESH STARTZ SERVICES LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewSecretary's details changed for Michelle Brown on 2024-01-01

View Document

13/10/2513 October 2025 NewDirector's details changed for Ms Michelle Brown on 2025-10-01

View Document

17/09/2517 September 2025 NewCompulsory strike-off action has been discontinued

View Document

17/09/2517 September 2025 NewCompulsory strike-off action has been discontinued

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/09/2510 September 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

10/09/2510 September 2025 NewDirector's details changed for Ms Michelle Meria Brown on 2025-09-04

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/04/2518 April 2025 Registered office address changed from 11 York Road Herne Bay Kent CT6 8SN England to 152 Barton Road Luton LU3 2BE on 2025-04-18

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/06/2415 June 2024 Accounts for a dormant company made up to 2023-06-30

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

06/03/236 March 2023 Registered office address changed from 3 Lavender Hill Broughton Milton Keynes MK10 7AA England to 11 York Road Herne Bay Kent CT6 8SN on 2023-03-06

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE MERIA BROWN / 15/07/2020

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 6 THE MEADWAY LOUGHTON MILTON KEYNES MK5 8AN ENGLAND

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE MERIA BROWN / 13/07/2020

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 10A DOWNS ROAD LUTON LU1 1QR ENGLAND

View Document

09/02/209 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE MERIA BROWN / 30/01/2020

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR CLARET BROWN

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM 395 WHADDON WAY BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK3 7NR

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

06/10/186 October 2018 DISS40 (DISS40(SOAD))

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

02/09/172 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE BROWN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 12 COLTSFOOT PLACE CONNIBURROW MILTON KEYNES BUCKINGHAMSHIRE MK14 7DB

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, SECRETARY CORA EUGENE

View Document

03/03/173 March 2017 DIRECTOR APPOINTED MISS CLARET BROWN

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR CORA EUGENE

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/06/1629 June 2016 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