FREEDOM FIRE & SECURITY MAINTENANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/08/2528 August 2025 | Cessation of Samantha Michelle Sterland as a person with significant control on 2025-08-01 |
| 28/08/2528 August 2025 | Cessation of Ian Robert Sterland as a person with significant control on 2025-08-01 |
| 28/08/2528 August 2025 | Notification of Sterland Holdings Limited as a person with significant control on 2025-08-01 |
| 28/08/2528 August 2025 | Notification of James Slater as a person with significant control on 2025-08-01 |
| 28/08/2528 August 2025 | Statement of capital following an allotment of shares on 2025-08-01 |
| 20/05/2520 May 2025 | Confirmation statement made on 2025-05-09 with updates |
| 19/05/2519 May 2025 | Change of details for Mrs Samantha Michelle Sterland as a person with significant control on 2025-05-14 |
| 19/05/2519 May 2025 | Director's details changed for Mrs Samantha Michelle Sterland on 2025-05-14 |
| 19/05/2519 May 2025 | Change of details for Mr Ian Robert Sterland as a person with significant control on 2025-05-14 |
| 14/05/2514 May 2025 | Memorandum and Articles of Association |
| 14/05/2514 May 2025 | Resolutions |
| 13/05/2513 May 2025 | Director's details changed for Mr Ian Robert Sterland on 2025-05-13 |
| 13/05/2513 May 2025 | Change of details for Mr Ian Robert Sterland as a person with significant control on 2025-05-13 |
| 30/04/2530 April 2025 | Resolutions |
| 30/04/2530 April 2025 | Resolutions |
| 24/04/2524 April 2025 | Statement of capital following an allotment of shares on 2025-04-17 |
| 24/04/2524 April 2025 | Total exemption full accounts made up to 2024-07-31 |
| 24/04/2524 April 2025 | Statement of capital following an allotment of shares on 2025-04-16 |
| 17/04/2517 April 2025 | |
| 17/04/2517 April 2025 | Statement of capital on 2025-04-17 |
| 17/04/2517 April 2025 | |
| 17/04/2517 April 2025 | Resolutions |
| 16/04/2516 April 2025 | |
| 16/04/2516 April 2025 | Statement of capital on 2025-04-16 |
| 16/04/2516 April 2025 | |
| 16/04/2516 April 2025 | Resolutions |
| 08/11/248 November 2024 | Memorandum and Articles of Association |
| 08/11/248 November 2024 | Resolutions |
| 08/11/248 November 2024 | Resolutions |
| 08/11/248 November 2024 | Resolutions |
| 08/11/248 November 2024 | Resolutions |
| 01/11/241 November 2024 | Change of share class name or designation |
| 01/11/241 November 2024 | Particulars of variation of rights attached to shares |
| 19/08/2419 August 2024 | Statement of capital following an allotment of shares on 2024-08-16 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 22/05/2422 May 2024 | Particulars of variation of rights attached to shares |
| 09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with updates |
| 30/04/2430 April 2024 | Memorandum and Articles of Association |
| 30/04/2430 April 2024 | Change of share class name or designation |
| 30/04/2430 April 2024 | Resolutions |
| 30/04/2430 April 2024 | Resolutions |
| 30/04/2430 April 2024 | Resolutions |
| 30/04/2430 April 2024 | Resolutions |
| 30/04/2430 April 2024 | Resolutions |
| 30/04/2430 April 2024 | Resolutions |
| 30/04/2430 April 2024 | Resolutions |
| 30/04/2430 April 2024 | Resolutions |
| 30/04/2430 April 2024 | Resolutions |
| 30/04/2430 April 2024 | Memorandum and Articles of Association |
| 30/04/2430 April 2024 | Resolutions |
| 30/04/2430 April 2024 | Resolutions |
| 17/04/2417 April 2024 | Total exemption full accounts made up to 2023-07-31 |
| 27/10/2327 October 2023 | Confirmation statement made on 2023-10-25 with updates |
| 15/09/2315 September 2023 | Statement of capital following an allotment of shares on 2023-08-01 |
| 08/09/238 September 2023 | Statement of capital following an allotment of shares on 2022-08-01 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 06/01/236 January 2023 | Total exemption full accounts made up to 2022-07-31 |
| 04/11/224 November 2022 | Confirmation statement made on 2022-10-25 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 04/03/224 March 2022 | Total exemption full accounts made up to 2021-07-31 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with updates |
| 25/10/2125 October 2021 | Statement of capital following an allotment of shares on 2021-10-06 |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-09-21 with no updates |
| 20/10/2120 October 2021 | Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 12/10/2012 October 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 28/06/2019 |
| 21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES |
| 21/09/2021 September 2020 | 01/08/18 STATEMENT OF CAPITAL GBP 106 |
| 21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
| 02/09/202 September 2020 | 31/07/20 STATEMENT OF CAPITAL GBP 107 |
| 02/09/202 September 2020 | 01/08/20 STATEMENT OF CAPITAL GBP 111 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/07/2030 July 2020 | SAIL ADDRESS CREATED |
| 30/07/2030 July 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
| 08/04/208 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
| 11/04/1911 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
| 19/04/1819 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 25/09/1725 September 2017 | 02/08/17 STATEMENT OF CAPITAL GBP 103 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 11/07/1711 July 2017 | STATEMENT OF COMPANY'S OBJECTS |
| 11/07/1711 July 2017 | ADOPT ARTICLES 23/06/2017 |
| 04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERT STERLAND |
| 04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
| 04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA MICHELLE STERLAND |
| 17/03/1717 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 26/07/1626 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT STERLAND / 26/07/2016 |
| 26/07/1626 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA MICHELLE STERLAND / 26/07/2016 |
| 26/07/1626 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA MICHELLE STERLAND / 26/07/2016 |
| 26/07/1626 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 30/06/1530 June 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
| 29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 04/07/144 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
| 17/03/1417 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 24/01/1424 January 2014 | REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 45 FLAXLEY ROAD LINCOLN LINCS LN2 4GL UNITED KINGDOM |
| 24/01/1424 January 2014 | Registered office address changed from , 45 Flaxley Road, Lincoln, Lincs, LN2 4GL, United Kingdom on 2014-01-24 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 25/07/1325 July 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 22/01/1322 January 2013 | Registered office address changed from , 45 Flaxley Road, Lincoln, Lincolnshire, LN2 3GL, England on 2013-01-22 |
| 22/01/1322 January 2013 | REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 45 FLAXLEY ROAD LINCOLN LINCOLNSHIRE LN2 3GL ENGLAND |
| 02/07/122 July 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
| 28/06/1128 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA MICHELLE ARMIGER / 24/12/2010 |
| 28/06/1128 June 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
| 28/06/1128 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA MICHELLE ARMIGER / 24/12/2010 |
| 11/03/1111 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA MICHELLE ARMIGER / 28/06/2010 |
| 12/08/1012 August 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
| 12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT STERLAND / 28/06/2010 |
| 29/03/1029 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 29/06/0929 June 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
| 28/04/0928 April 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 04/07/084 July 2008 | |
| 04/07/084 July 2008 | LOCATION OF DEBENTURE REGISTER |
| 04/07/084 July 2008 | REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 45 FLAXLEY ROAD LINCOLN LINCOLNSHIRE LN2 4GL |
| 04/07/084 July 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
| 04/07/084 July 2008 | LOCATION OF REGISTER OF MEMBERS |
| 13/07/0713 July 2007 | S366A DISP HOLDING AGM 28/06/07 |
| 12/07/0712 July 2007 | ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/07/08 |
| 28/06/0728 June 2007 | 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