SET FREE PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-07-02 with no updates |
05/08/255 August 2025 New | Notification of Andrea Ford as a person with significant control on 2025-08-05 |
04/08/254 August 2025 New | Change of details for Mr Geoffrey Robert Neil Ford as a person with significant control on 2025-08-04 |
17/07/2517 July 2025 New | Change of details for Mr Geoffrey Robert Neil Ford as a person with significant control on 2025-07-03 |
17/07/2517 July 2025 New | Director's details changed for Mr Geoffrey Robert Neil Ford on 2025-07-03 |
02/06/252 June 2025 | Secretary's details changed for Andrea Louise Ford on 2025-06-02 |
25/04/2525 April 2025 | Registered office address changed from Unit 11 Mold Business Park Wrexham Road Mold CH7 1XP Wales to The Old Police Station Halkyn Street Holywell Flintshire CH8 7TX on 2025-04-25 |
10/03/2510 March 2025 | Total exemption full accounts made up to 2024-03-31 |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-02 with no updates |
28/05/2428 May 2024 | Secretary's details changed for Andrea Mary Ford on 2010-07-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
09/11/239 November 2023 | Registered office address changed from Unit 6 Manor Industrial Estate Flint Flintshire CH6 5UY to Unit 11 Mold Business Park Wrexham Road Mold CH7 1XP on 2023-11-09 |
16/08/2316 August 2023 | Confirmation statement made on 2023-07-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
22/09/2122 September 2021 | Compulsory strike-off action has been discontinued |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/11/194 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/09/1819 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
07/09/157 September 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/07/1422 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
13/08/1313 August 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/07/129 July 2012 | Annual return made up to 2 July 2012 with full list of shareholders |
09/07/129 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / AUDREY MARY FORD / 02/07/2012 |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/07/1111 July 2011 | Annual return made up to 2 July 2011 with full list of shareholders |
19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT NEIL FORD / 02/07/2010 |
19/08/1019 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / AUDREY MARY FORD / 02/07/2010 |
19/08/1019 August 2010 | Annual return made up to 2 July 2010 with full list of shareholders |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/04/1019 April 2010 | PREVSHO FROM 30/06/2010 TO 31/03/2010 |
05/03/105 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
08/12/098 December 2009 | REGISTERED OFFICE CHANGED ON 08/12/2009 FROM UNIT K GREENFIELD BUSINESS PARK GREENFIELD FLINTSHIRE CH8 7HJ |
08/09/098 September 2009 | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
04/07/084 July 2008 | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | REGISTERED OFFICE CHANGED ON 27/05/2008 FROM UNIT 10 BRONCOED INDUSTRIAL PARK MOLD FLINTSHIRE CH7 1HP |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
04/12/074 December 2007 | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS |
31/03/0731 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
12/07/0612 July 2006 | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | COMPANY NAME CHANGED SET FREE LIMITED CERTIFICATE ISSUED ON 29/04/06 |
13/02/0613 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
01/08/051 August 2005 | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
17/01/0517 January 2005 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04 |
30/11/0430 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/09/048 September 2004 | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS |
24/08/0324 August 2003 | NEW SECRETARY APPOINTED |
23/07/0323 July 2003 | REGISTERED OFFICE CHANGED ON 23/07/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY |
23/07/0323 July 2003 | NEW DIRECTOR APPOINTED |
10/07/0310 July 2003 | SECRETARY RESIGNED |
10/07/0310 July 2003 | DIRECTOR RESIGNED |
02/07/032 July 2003 | 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