FREEDOM FIRE & SECURITY MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 Cessation of Samantha Michelle Sterland as a person with significant control on 2025-08-01

View Document

28/08/2528 August 2025 Cessation of Ian Robert Sterland as a person with significant control on 2025-08-01

View Document

28/08/2528 August 2025 Notification of Sterland Holdings Limited as a person with significant control on 2025-08-01

View Document

28/08/2528 August 2025 Notification of James Slater as a person with significant control on 2025-08-01

View Document

28/08/2528 August 2025 Statement of capital following an allotment of shares on 2025-08-01

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

19/05/2519 May 2025 Change of details for Mrs Samantha Michelle Sterland as a person with significant control on 2025-05-14

View Document

19/05/2519 May 2025 Director's details changed for Mrs Samantha Michelle Sterland on 2025-05-14

View Document

19/05/2519 May 2025 Change of details for Mr Ian Robert Sterland as a person with significant control on 2025-05-14

View Document

14/05/2514 May 2025 Memorandum and Articles of Association

View Document

14/05/2514 May 2025 Resolutions

View Document

13/05/2513 May 2025 Director's details changed for Mr Ian Robert Sterland on 2025-05-13

View Document

13/05/2513 May 2025 Change of details for Mr Ian Robert Sterland as a person with significant control on 2025-05-13

View Document

30/04/2530 April 2025 Resolutions

View Document

30/04/2530 April 2025 Resolutions

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-04-17

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-04-16

View Document

17/04/2517 April 2025

View Document

17/04/2517 April 2025 Statement of capital on 2025-04-17

View Document

17/04/2517 April 2025

View Document

17/04/2517 April 2025 Resolutions

View Document

16/04/2516 April 2025

View Document

16/04/2516 April 2025 Statement of capital on 2025-04-16

View Document

16/04/2516 April 2025

View Document

16/04/2516 April 2025 Resolutions

View Document

08/11/248 November 2024 Memorandum and Articles of Association

View Document

08/11/248 November 2024 Resolutions

View Document

08/11/248 November 2024 Resolutions

View Document

08/11/248 November 2024 Resolutions

View Document

08/11/248 November 2024 Resolutions

View Document

01/11/241 November 2024 Change of share class name or designation

View Document

01/11/241 November 2024 Particulars of variation of rights attached to shares

View Document

19/08/2419 August 2024 Statement of capital following an allotment of shares on 2024-08-16

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/05/2422 May 2024 Particulars of variation of rights attached to shares

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

30/04/2430 April 2024 Memorandum and Articles of Association

View Document

30/04/2430 April 2024 Change of share class name or designation

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Memorandum and Articles of Association

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

15/09/2315 September 2023 Statement of capital following an allotment of shares on 2023-08-01

View Document

08/09/238 September 2023 Statement of capital following an allotment of shares on 2022-08-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/01/236 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-10-06

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

20/10/2120 October 2021 Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/06/2019

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

21/09/2021 September 2020 01/08/18 STATEMENT OF CAPITAL GBP 106

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

02/09/202 September 2020 31/07/20 STATEMENT OF CAPITAL GBP 107

View Document

02/09/202 September 2020 01/08/20 STATEMENT OF CAPITAL GBP 111

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 SAIL ADDRESS CREATED

View Document

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

View Document

08/04/208 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 02/08/17 STATEMENT OF CAPITAL GBP 103

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

11/07/1711 July 2017 ADOPT ARTICLES 23/06/2017

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERT STERLAND

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA MICHELLE STERLAND

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT STERLAND / 26/07/2016

View Document

26/07/1626 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA MICHELLE STERLAND / 26/07/2016

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA MICHELLE STERLAND / 26/07/2016

View Document

26/07/1626 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/07/144 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 45 FLAXLEY ROAD LINCOLN LINCS LN2 4GL UNITED KINGDOM

View Document

24/01/1424 January 2014 Registered office address changed from , 45 Flaxley Road, Lincoln, Lincs, LN2 4GL, United Kingdom on 2014-01-24

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/01/1322 January 2013 Registered office address changed from , 45 Flaxley Road, Lincoln, Lincolnshire, LN2 3GL, England on 2013-01-22

View Document

22/01/1322 January 2013 REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 45 FLAXLEY ROAD LINCOLN LINCOLNSHIRE LN2 3GL ENGLAND

View Document

02/07/122 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA MICHELLE ARMIGER / 24/12/2010

View Document

28/06/1128 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA MICHELLE ARMIGER / 24/12/2010

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA MICHELLE ARMIGER / 28/06/2010

View Document

12/08/1012 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT STERLAND / 28/06/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/07/084 July 2008

View Document

04/07/084 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 45 FLAXLEY ROAD LINCOLN LINCOLNSHIRE LN2 4GL

View Document

04/07/084 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0713 July 2007 S366A DISP HOLDING AGM 28/06/07

View Document

12/07/0712 July 2007 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/07/08

View Document

28/06/0728 June 2007 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