FRESHTRAIL SOLUTIONS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

04/03/254 March 2025 Change of details for Mr Jonathan David Betts as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr Jonathan David Betts on 2025-03-04

View Document

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

View Document

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

View Document

04/03/254 March 2025 Director's details changed for Mr Jonathan David Betts on 2025-03-04

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

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

View Accounts

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

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

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

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/01/2315 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

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

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

19/01/2019 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

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

View Accounts

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

07/06/197 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 PREVEXT FROM 20/10/2018 TO 31/10/2018

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/07/1820 July 2018 20/10/17 TOTAL EXEMPTION FULL

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

20/10/1720 October 2017 Annual accounts for year ending 20 Oct 2017

View Accounts

21/07/1721 July 2017 Annual accounts small company total exemption made up to 20 October 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 20 October 2015

View Document

11/02/1611 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID BETTS / 01/01/2016

View Document

11/02/1611 February 2016 SAIL ADDRESS CHANGED FROM: 32 GRANGE AVENUE MARSDEN HUDDERSFIELD HD7 6AQ ENGLAND

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 20 October 2014

View Document

20/01/1520 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/10/149 October 2014 CURRSHO FROM 31/01/2015 TO 20/10/2014

View Document

01/02/141 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL ENGLAND

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/01/1317 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/07/1210 July 2012 SAIL ADDRESS CREATED

View Document

10/07/1210 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 358-REC OF RES ETC

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 47 HUDDERSFIELD ROAD INGBIRCHWORTH, PENISTONE SHEFFIELD S36 7GF

View Document

02/02/122 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID BETTS / 01/04/2010

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/01/1030 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID BETTS / 30/01/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: ENTERPRISE WORKS 2 HUNSLEY STREET SHEFFIELD S4 8DY

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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