FRESHNET SYSTEMS LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

24/03/1724 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

07/04/167 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

07/10/157 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

12/04/1512 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR CARL DEREK PLUCKNETT

View Document

17/03/1517 March 2015 SECRETARY APPOINTED MR CARL DEREK PLUCKNETT

View Document

26/10/1426 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BARCLAY

View Document

09/01/149 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

15/11/1315 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/10/1212 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

24/01/1224 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

19/10/1119 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

22/08/1122 August 2011 PREVSHO FROM 31/10/2011 TO 30/06/2011

View Document

09/08/119 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM SECOND FLOOR KEEL HOUSE HIGH STREET NORTH POOLE DORSET BH15 1EA

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES MCLEAN / 11/11/2010

View Document

28/10/1028 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR APPOINTED STUART JAMES MCLEAN

View Document

02/09/102 September 2010 DIRECTOR APPOINTED ELIZABETH BARCLAY

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SWANN

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/03/1029 March 2010 Annual return made up to 4 October 2009 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SWANN / 01/11/2009

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEWART BROOKS

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY TERESA BROOKS

View Document

03/12/093 December 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

23/10/0923 October 2009 Annual return made up to 4 October 2008 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART PAUL BROOKS / 02/10/2009

View Document

02/04/092 April 2009 DISS40 (DISS40(SOAD))

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 5 WEST QUAY ROAD POOLE DORSET BH15 1JD

View Document

28/12/0728 December 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: 7 CEDAR PARK COBHAM ROAD, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE DORSET BH21 7SD

View Document

06/12/016 December 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/10/01

View Document

26/04/0126 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0010 November 2000 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/03/01

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM: 61 SALTERNS ROAD LOWER PARKSTONE POOLE DORSET BH14 8BL

View Document

04/10/004 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/004 October 2000 SECRETARY RESIGNED

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