FRESHTECH SOLUTIONS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Final Gazette dissolved following liquidation

View Document

21/05/2521 May 2025 Final Gazette dissolved following liquidation

View Document

21/02/2521 February 2025 Notice of move from Administration to Dissolution

View Document

22/11/2422 November 2024 Statement of affairs with form AM02SOA

View Document

06/11/246 November 2024 Administrator's progress report

View Document

26/06/2426 June 2024 Result of meeting of creditors

View Document

05/06/245 June 2024 Statement of administrator's proposal

View Document

21/05/2421 May 2024 Registered office address changed from C/O Minshall & Co Unit 6 Beechwood Close Stapeley Nantwich Cheshire CW5 7FY England to 2 Lace Market Square Nottingham NG1 1PB on 2024-05-21

View Document

16/04/2416 April 2024 Appointment of an administrator

View Document

22/03/2422 March 2024 Satisfaction of charge 2 in full

View Document

22/03/2422 March 2024 Satisfaction of charge 1 in full

View Document

22/03/2422 March 2024 Satisfaction of charge 3 in full

View Document

12/03/2412 March 2024 Registration of charge 051461710006, created on 2024-03-11

View Document

12/03/2412 March 2024 Registration of charge 051461710005, created on 2024-03-11

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Termination of appointment of Endalkachew Bezu as a director on 2023-03-27

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2020-06-30

View Document

06/11/216 November 2021 Compulsory strike-off action has been discontinued

View Document

06/11/216 November 2021 Compulsory strike-off action has been discontinued

View Document

05/11/215 November 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

05/11/215 November 2021 Change of details for Mr Endalkachew Bezu as a person with significant control on 2019-07-01

View Document

04/11/214 November 2021 Registered office address changed from Unit 6 C/O Minshall & Co Unit 6, Beechwood Close Stapeley, Nantwich Cheshire CW5 7FY England to C/O Minshall & Co Unit 6 Beechwood Close Stapeley Nantwich Cheshire CW5 7FY on 2021-11-04

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

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

View Accounts

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

21/07/2021 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM UNIT B1 FENTON TRADE PARK, DEWSBURY ROAD FENTON INDUSTRIAL ESTATE STOKE ON TRENT STAFFORDSHIRE ST4 2TE

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

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

View Accounts

10/05/1910 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051461710004

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

17/05/1817 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

03/05/183 May 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 051461710004

View Document

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WALKER / 01/09/2017

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR GARETH WALKER / 01/09/2017

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

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

View Accounts

25/03/1725 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM UNIT B1 DEWSBURY ROAD FENTON INDUSTRIAL ESTATE STOKE ON TRENT STAFFORDSHIRE ST4 2TE

View Document

30/07/1530 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/05/1525 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WALKER / 01/04/2015

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051461710004

View Document

04/08/144 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM UNIT B1 FENTON TRADE PARK DEWSBURY ROAD FENTON STOKE ON TRENT STAFFORDSHIRE ST4 2TB UNITED KINGDOM

View Document

26/07/1326 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/11/1215 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/08/1224 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM UNIT B1, FENTON TRADE PARK DEWSBURY ROAD FENTON STOKE ON TRENT STAFFORDSHIRE ST4 2TB

View Document

26/07/1126 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WALKER / 30/06/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ENDALKACHEW BEZU / 30/06/2011

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM UNIT B1 FENTON TRADE PARK DEWSBURY ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2TB

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WALKER / 30/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ENDALKACHEW BEZU / 30/06/2010

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY ENDALKACHEW BEZU

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/12/0924 December 2009 01/07/09 STATEMENT OF CAPITAL GBP 199

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR BIRHANU ZEWDIE

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM UNIT B1 FENTON TRADING PARK DEWSBURY ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2TB

View Document

24/07/0924 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH WALKER / 30/06/2009

View Document

23/07/0923 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ENDALKACHEW BEZU / 30/06/2009

View Document

23/07/0923 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / BIRHANU ZEWDIE / 30/06/2009

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM UNIT B1 FENTON TRADING PARK DEWSBURY ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2TB UNITED KINGDOM

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM UNIT B1 FENTON TRADING PARK DEWSBURY ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2TB UNITED KINGDOM

View Document

17/07/0817 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ENDALKACHEW BEZU / 30/06/2008

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARETH WALKER / 30/06/2008

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / BIRHANU ZEWDIE / 30/06/2008

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 217 LEEK ROAD SHELTON STOKE ON TRENT STAFFORDSHIRE ST4 2BP

View Document

17/06/0817 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: 15-19 MARSH PARADE NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST15 1BT

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document


More Company Information