FRESHWAVE SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Termination of appointment of Peter Franklin as a director on 2025-05-31

View Document

12/06/2512 June 2025 Full accounts made up to 2024-12-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

19/11/2419 November 2024 Registration of charge 059407420005, created on 2024-11-15

View Document

22/10/2422 October 2024 Full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Appointment of Mr Peter Franklin as a director on 2024-05-08

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

26/01/2426 January 2024 Termination of appointment of Neil Eldridge Miller as a director on 2024-01-24

View Document

03/01/243 January 2024 Full accounts made up to 2022-12-31

View Document

23/11/2323 November 2023 Appointment of Mr Peter Gilson as a director on 2023-11-14

View Document

23/11/2323 November 2023 Appointment of Mr Thomas Lesley Bennett as a director on 2023-11-14

View Document

23/11/2323 November 2023 Termination of appointment of Maurice Mark Woolf as a director on 2023-11-14

View Document

22/05/2322 May 2023 Registered office address changed from 1st Floor Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU to Level 1 50 Cowcross Street London EC1M 6AL on 2023-05-22

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

15/03/2315 March 2023 Director's details changed for Mr Graham Payne on 2023-03-09

View Document

05/12/225 December 2022 Accounts for a small company made up to 2021-12-31

View Document

21/10/2221 October 2022 Satisfaction of charge 059407420004 in full

View Document

28/09/2228 September 2022 Cessation of Jeffrey Ginsberg as a person with significant control on 2022-06-08

View Document

28/09/2228 September 2022 Notification of Digitalbridge Group, Inc. as a person with significant control on 2022-06-08

View Document

10/01/2210 January 2022 Accounts for a small company made up to 2020-12-31

View Document

25/12/2125 December 2021 Termination of appointment of Ravinder Paul Mondair as a director on 2021-12-25

View Document

08/07/218 July 2021 Appointment of Mr Neil Eldridge Miller as a director on 2021-03-01

View Document

08/07/218 July 2021 Appointment of Mr Maurice Mark Woolf as a director on 2021-03-01

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DC EAGLE BIDCO LTD

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / JEFFREY GINSBERG / 11/04/2019

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR GRAHAM PAYNE

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, SECRETARY ANGELA MONDAIR

View Document

16/05/1916 May 2019 ADOPT ARTICLES 11/04/2019

View Document

08/05/198 May 2019 CESSATION OF TIANA AIMEE MONDAIR AS A PSC

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR TIANA MONDAIR

View Document

08/05/198 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY GINSBERG

View Document

08/05/198 May 2019 CESSATION OF ANGELA RITA MONDAIR AS A PSC

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELA MONDAIR

View Document

10/04/1910 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 DIRECTOR APPOINTED MR RAVINDER PAUL MONDAIR

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

11/10/1811 October 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MRS ANGELA RITA MONDAIR

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059407420004

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

03/05/183 May 2018 SECRETARY APPOINTED MRS ANGELA RITA MONDAIR

View Document

20/03/1820 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, SECRETARY ANGELA MONDAIR

View Document

05/03/185 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA MONDAIR

View Document

05/03/185 March 2018 PREVSHO FROM 31/03/2018 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 ARTICLES OF ASSOCIATION

View Document

15/03/1715 March 2017 ALTER ARTICLES 09/03/2017

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR RAVINDER MONDAIR

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MISS TIANA AIMEE MONDAIR

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER PAUL MONDAIR / 01/09/2016

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA RITA MONDAIR / 01/09/2016

View Document

08/07/168 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/07/168 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/10/147 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM THE GRANARY BREWER STREET BLETCHINGLEY SURREY RH1 4QP UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/10/1311 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR KALVINDER MONDAIR

View Document

11/06/1311 June 2013 TERMINATE SEC APPOINTMENT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 CURREXT FROM 30/09/2012 TO 31/03/2013

View Document

27/09/1227 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

22/06/1222 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/02/1218 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/09/1129 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MRS ANGELA MONDAIR

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 55 CRAWLEY DOWN ROAD, FELBRIDGE EAST GRINSTEAD WEST SUSSEX RH19 2PP

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/10/1021 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAVINDER MONDAIR / 20/10/2009

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/12/097 December 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0731 May 2007 COMPANY NAME CHANGED PM D&B LIMITED CERTIFICATE ISSUED ON 31/05/07

View Document

20/09/0620 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information