FREEFORM DYNAMICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

20/05/2120 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/08/1517 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH VILE / 05/08/2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DALE JOHN VILE / 05/08/2015

View Document

17/08/1517 August 2015 SECRETARY'S CHANGE OF PARTICULARS / HELEN ELIZABETH VILE / 05/08/2015

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/09/143 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/08/139 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/09/124 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/08/1118 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLLINS

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH VILE / 05/08/2010

View Document

06/09/106 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL COLLINS / 05/08/2010

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN ATHERTON

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/06/1029 June 2010 04/09/09 STATEMENT OF CAPITAL GBP 1111

View Document

22/03/1022 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 04/09/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAMIAN ATHERTON / 25/01/2010

View Document

14/09/0914 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 05/08/07; CHANGE OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/04/0718 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 S369(4) SHT NOTICE MEET 11/08/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 11 THE WILLOWS, BARTON ON SEA NEW MILTON HAMPSHIRE BH25 7BE

View Document

31/10/0531 October 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

24/10/0524 October 2005 COMPANY NAME CHANGED VIPER LIMITED CERTIFICATE ISSUED ON 24/10/05

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: THE MERIDIAN, 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL

View Document

05/08/055 August 2005 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