Y R FREE TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 23/04/2523 April 2025 | Confirmation statement made on 2025-04-05 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 13/11/2413 November 2024 | Total exemption full accounts made up to 2023-12-31 |
| 08/04/248 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
| 20/02/2320 February 2023 | Registered office address changed from 520 Birchwood Boulevard Birchwood Warrington WA3 7QX England to C/O Langtons, the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2023-02-20 |
| 24/01/2324 January 2023 | Registration of charge 068193350006, created on 2023-01-16 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 19/12/2219 December 2022 | Termination of appointment of John Ridd as a director on 2022-12-16 |
| 19/12/2219 December 2022 | Termination of appointment of Philip Edward Davies as a director on 2022-12-16 |
| 02/12/222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 16/05/2216 May 2022 | Appointment of Mr Jonathan Mark Hunt as a director on 2022-05-03 |
| 16/05/2216 May 2022 | Appointment of Mr Robert Marsden as a director on 2022-05-03 |
| 16/05/2216 May 2022 | Appointment of Mr Timothy Reece Stuart-Finch as a director on 2022-05-03 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 21/05/2121 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 16/04/2116 April 2021 | CONFIRMATION STATEMENT MADE ON 05/04/21, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 27/11/2027 November 2020 | PREVSHO FROM 30/06/2020 TO 31/12/2019 |
| 27/11/2027 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
| 19/02/2019 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
| 27/02/1927 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 06/02/196 February 2019 | REGISTERED OFFICE CHANGED ON 06/02/2019 FROM THIRD FLOOR, 80 MOSLEY STREET MANCHESTER M2 3FX ENGLAND |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
| 16/03/1816 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 14/12/1714 December 2017 | REGISTERED OFFICE CHANGED ON 14/12/2017 FROM NINTH FLOOR 80 MOSLEY STREET MANCHESTER M2 3FX |
| 04/08/174 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068193350005 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
| 03/03/173 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 04/05/164 May 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 08/05/158 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068193350005 |
| 09/04/159 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
| 22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 16/06/1416 June 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
| 16/06/1416 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RIDD / 16/06/2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 23/09/1323 September 2013 | DIRECTOR APPOINTED MR PHILIP EDWARD DAVIES |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 05/06/135 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 05/06/135 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 05/06/135 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
| 05/06/135 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 03/06/133 June 2013 | SUB-DIVISION 21/05/13 |
| 03/06/133 June 2013 | SUB DIVIDE SHAREWS 21/05/2013 |
| 05/04/135 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
| 28/03/1328 March 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 06/03/136 March 2013 | REGISTERED OFFICE CHANGED ON 06/03/2013 FROM C/O STRIPES SOLICITORS SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WU UNITED KINGDOM |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 02/04/122 April 2012 | 13/02/12 NO MEMBER LIST |
| 16/03/1216 March 2012 | CURREXT FROM 28/02/2012 TO 30/06/2012 |
| 17/11/1117 November 2011 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE LOWES |
| 19/10/1119 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 23/09/1123 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 23/09/1123 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 29/03/1129 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
| 05/01/115 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 05/01/115 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 19/11/1019 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE LOWES / 13/02/2010 |
| 04/05/104 May 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
| 08/12/098 December 2009 | REGISTERED OFFICE CHANGED ON 08/12/2009 FROM, GRANGE HOUSE, JOHN DALTON STREET, MANCHESTER, M2 6FW, ENGLAND |
| 25/02/0925 February 2009 | DIRECTOR APPOINTED JOHN RIDD |
| 25/02/0925 February 2009 | DIRECTOR APPOINTED KATHERINE LOWES |
| 20/02/0920 February 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
| 13/02/0913 February 2009 | 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