FRESHTRAIL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-10-31 |
04/03/254 March 2025 | Change of details for Mr Jonathan David Betts as a person with significant control on 2025-03-04 |
04/03/254 March 2025 | Director's details changed for Mr Jonathan David Betts on 2025-03-04 |
04/03/254 March 2025 | Registered office address changed from 20 Diglea Diglea Diggle Oldham OL3 5LA England to 20 Diglea Diggle Oldham Lancashire OL3 5LA on 2025-03-04 |
04/03/254 March 2025 | Register inspection address has been changed from 20 Diglea Diglea Diggle Oldham OL3 5LA England to 20 Diglea Diggle Oldham Lancashire OL3 5LA |
04/03/254 March 2025 | Director's details changed for Mr Jonathan David Betts on 2025-03-04 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/07/241 July 2024 | Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to 20 Diglea Diglea Diggle Oldham OL3 5LA on 2024-07-01 |
08/05/248 May 2024 | Total exemption full accounts made up to 2023-10-31 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
15/01/2315 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/01/2019 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/06/1912 June 2019 | REGISTERED OFFICE CHANGED ON 12/06/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP |
07/06/197 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | PREVEXT FROM 20/10/2018 TO 31/10/2018 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/07/1820 July 2018 | 20/10/17 TOTAL EXEMPTION FULL |
28/01/1828 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
20/10/1720 October 2017 | Annual accounts for year ending 20 Oct 2017 |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 20 October 2016 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 20 October 2015 |
11/02/1611 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
11/02/1611 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID BETTS / 01/01/2016 |
11/02/1611 February 2016 | SAIL ADDRESS CHANGED FROM: 32 GRANGE AVENUE MARSDEN HUDDERSFIELD HD7 6AQ ENGLAND |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 20 October 2014 |
20/01/1520 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
09/10/149 October 2014 | CURRSHO FROM 31/01/2015 TO 20/10/2014 |
01/02/141 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
14/11/1314 November 2013 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL ENGLAND |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
17/01/1317 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/07/1210 July 2012 | SAIL ADDRESS CREATED |
10/07/1210 July 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 358-REC OF RES ETC |
03/07/123 July 2012 | REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 47 HUDDERSFIELD ROAD INGBIRCHWORTH, PENISTONE SHEFFIELD S36 7GF |
02/02/122 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
25/01/1125 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
24/01/1124 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID BETTS / 01/04/2010 |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
30/01/1030 January 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
30/01/1030 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID BETTS / 30/01/2010 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | 31/01/08 TOTAL EXEMPTION FULL |
22/01/0822 January 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
01/04/071 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
23/01/0723 January 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | REGISTERED OFFICE CHANGED ON 26/10/06 FROM: ENTERPRISE WORKS 2 HUNSLEY STREET SHEFFIELD S4 8DY |
21/03/0621 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
01/02/061 February 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
12/09/0512 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
25/01/0525 January 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
16/01/0416 January 2004 | SECRETARY RESIGNED |
16/01/0416 January 2004 | NEW DIRECTOR APPOINTED |
16/01/0416 January 2004 | DIRECTOR RESIGNED |
16/01/0416 January 2004 | NEW SECRETARY APPOINTED |
15/01/0415 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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