FREECOM INTERNET SERVICES LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Liquidators' statement of receipts and payments to 2025-04-02

View Document

24/03/2524 March 2025 Registered office address changed from 5/7 Ravensbourne Road Bromley Kent BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2025-03-24

View Document

06/06/246 June 2024 Liquidators' statement of receipts and payments to 2024-04-02

View Document

06/05/236 May 2023 Resolutions

View Document

06/05/236 May 2023 Statement of affairs

View Document

06/05/236 May 2023 Appointment of a voluntary liquidator

View Document

06/05/236 May 2023 Registered office address changed from Cradley Enterprise Centre Maypole Fields Halesowen West Midlands B63 2QB England to 5/7 Ravensbourne Road Bromley Kent BR1 1HN on 2023-05-06

View Document

06/05/236 May 2023 Resolutions

View Document

17/03/2317 March 2023 Termination of appointment of Adam Sparry as a director on 2022-12-01

View Document

25/10/2225 October 2022 Registered office address changed from Cradley Enterprise Centre Maypole Fields Halesowen West Midlands B64 7LJ England to Cradley Enterprise Centre Maypole Fields Halesowen West Midlands B63 2QB on 2022-10-25

View Document

19/10/2219 October 2022 Director's details changed for Mr Jon Paul Soden-Geer on 2022-10-19

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

12/10/2212 October 2022 Satisfaction of charge 066574640004 in full

View Document

05/10/225 October 2022 Termination of appointment of Andrew Taylor as a director on 2021-12-31

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/07/215 July 2021 Appointment of Mr Richard Leigh Jones as a director on 2021-07-05

View Document

05/07/215 July 2021 Appointment of Mr Adam Sparry as a director on 2021-07-05

View Document

05/07/215 July 2021 Appointment of Mr Andrew Taylor as a director on 2021-07-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/03/212 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CESSATION OF DEEL INVESTMENTS LIMITED AS A PSC

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREECOM HOLDINGS LTD

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GEER / 01/12/2018

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JON PAUL SODEN-GEER / 02/01/2020

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM CRADLEY ENTERPRISE CENTRE MAYPOLE FIELDS HALESOWEN B63 2QB ENGLAND

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM E4 HAGLEY COURT NORTH THE WATERFRONT LEVEL STREET BRIERLEY HILL DY5 1XF

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066574640005

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066574640006

View Document

11/12/1911 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066574640004

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, SECRETARY DARREN NAYLOR

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GEER / 09/12/2019

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR JON PAUL SODEN-GEER

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JON PAUL SODEN-GEER / 09/12/2019

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR DOMINIC ALLONBY

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN NAYLOR

View Document

09/12/199 December 2019 SECRETARY APPOINTED MR JON PAUL SODEN-GEER

View Document

07/11/197 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PICKERING

View Document

26/10/1826 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

03/08/173 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/08/1513 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/09/1417 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN JOHN NAYLOR / 01/09/2014

View Document

17/09/1417 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR MICHAEL JOHN GEER

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR ANDREW ROBERT PICKERING

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/09/1310 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/02/1316 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/08/1216 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL POSTIN

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/03/1228 March 2012 DIRECTOR APPOINTED MR DARREN NAYLOR

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR DOMINIC WILLIAM DAMIEN ALLONBY

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/08/1110 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/1110 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/08/112 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/11/1023 November 2010 PREVSHO FROM 31/12/2010 TO 30/04/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD POSTIN / 01/01/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMS / 01/01/2010

View Document

11/11/1011 November 2010 SECRETARY APPOINTED MR DARREN JOHN NAYLOR

View Document

11/11/1011 November 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

06/10/106 October 2010 DISS40 (DISS40(SOAD))

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

22/04/1022 April 2010 PREVEXT FROM 31/07/2009 TO 31/12/2009

View Document

11/11/0911 November 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 98 ROYAL WORCESTER CRESCENT THE OAKALLS BROMSGROVE B60 2TA UNITED KINGDOM

View Document

28/07/0828 July 2008 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