FREEMAN AUDIT CONSULTANCY AND TRAINING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
30/05/2330 May 2023 | Final Gazette dissolved via voluntary strike-off |
30/05/2330 May 2023 | Final Gazette dissolved via voluntary strike-off |
13/12/2213 December 2022 | Voluntary strike-off action has been suspended |
13/12/2213 December 2022 | Voluntary strike-off action has been suspended |
15/11/2215 November 2022 | First Gazette notice for voluntary strike-off |
15/11/2215 November 2022 | First Gazette notice for voluntary strike-off |
03/11/223 November 2022 | Application to strike the company off the register |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-26 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
11/09/1811 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | REGISTERED OFFICE CHANGED ON 26/02/2018 FROM APPLETON HOUSE 25 RECTORY ROAD WEST BRIDGFORD NOTTINGHAM NG2 6BE |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
19/07/1719 July 2017 | DIRECTOR APPOINTED PENELOPE FREEMAN |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/12/1624 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
28/09/1628 September 2016 | PREVSHO FROM 29/12/2015 TO 27/12/2015 |
06/02/166 February 2016 | Annual return made up to 26 October 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/09/1530 September 2015 | PREVSHO FROM 31/12/2014 TO 29/12/2014 |
17/03/1517 March 2015 | DISS40 (DISS40(SOAD)) |
16/03/1516 March 2015 | Annual return made up to 26 October 2014 with full list of shareholders |
24/02/1524 February 2015 | FIRST GAZETTE |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/11/1322 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/03/1330 March 2013 | DISS40 (DISS40(SOAD)) |
27/03/1327 March 2013 | Annual return made up to 26 October 2012 with full list of shareholders |
26/02/1326 February 2013 | FIRST GAZETTE |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/01/129 January 2012 | Annual return made up to 26 October 2011 with full list of shareholders |
15/11/1115 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GRAHAM FREEMAN / 07/11/2011 |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/01/1115 January 2011 | Annual return made up to 26 October 2010 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/01/109 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GRAHAM FREEMAN / 26/10/2009 |
09/01/109 January 2010 | Annual return made up to 26 October 2009 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/03/0927 March 2009 | REGISTERED OFFICE CHANGED ON 27/03/2009 FROM WELBECK HOUSE 69 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAMSHIRE NG2 7LA |
27/03/0927 March 2009 | APPOINTMENT TERMINATED SECRETARY ASHBYS CORPORATE SECRETARIES LIMITED |
22/12/0822 December 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/05/089 May 2008 | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/03/0716 March 2007 | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/01/0612 January 2006 | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
28/10/0528 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/10/0511 October 2005 | SECRETARY RESIGNED |
07/10/057 October 2005 | NEW SECRETARY APPOINTED |
07/12/047 December 2004 | DIRECTOR RESIGNED |
03/11/043 November 2004 | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
29/03/0429 March 2004 | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS |
08/10/038 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
04/09/034 September 2003 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 |
04/12/024 December 2002 | REGISTERED OFFICE CHANGED ON 04/12/02 FROM: STERLING HOUSE 70 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6AP |
28/10/0228 October 2002 | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS |
23/08/0223 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
19/11/0119 November 2001 | RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS |
04/09/014 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
14/02/0114 February 2001 | PARTICULARS OF MORTGAGE/CHARGE |
26/10/0026 October 2000 | RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS |
06/09/006 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
16/12/9916 December 1999 | RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS |
04/11/984 November 1998 | DIRECTOR RESIGNED |
04/11/984 November 1998 | NEW DIRECTOR APPOINTED |
26/10/9826 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FREEMAN AUDIT CONSULTANCY AND TRAINING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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