FREEDOM SOLUTIONS (GB) LTD.
Company Documents
Date | Description |
---|---|
22/01/1522 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
23/01/1423 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/02/137 February 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/01/1212 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/04/1130 April 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/02/1124 February 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
23/02/1023 February 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
08/12/098 December 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08 |
08/11/098 November 2009 | CURREXT FROM 30/11/2009 TO 31/03/2010 |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
27/01/0927 January 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
07/11/087 November 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07 |
01/10/081 October 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
10/04/0810 April 2008 | ADOPT MEM AND ARTS 25/03/2008 |
01/04/081 April 2008 | COMPANY NAME CHANGED FREEDOM SOLUTIONS DIGITAL LTD CERTIFICATE ISSUED ON 05/04/08 |
10/03/0810 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MASON / 12/11/2007 |
10/03/0810 March 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
18/01/0818 January 2008 | REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 18 SOMERSET ROAD STAPENHILL BURTON ON TRENT DE15 9HX |
18/01/0818 January 2008 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/11/07 |
23/11/0723 November 2007 | DIRECTOR RESIGNED |
21/11/0721 November 2007 | DIRECTOR RESIGNED |
07/03/077 March 2007 | NEW DIRECTOR APPOINTED |
03/02/073 February 2007 | NEW DIRECTOR APPOINTED |
03/02/073 February 2007 | NEW SECRETARY APPOINTED |
04/01/074 January 2007 | SECRETARY RESIGNED |
04/01/074 January 2007 | DIRECTOR RESIGNED |
03/01/073 January 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