FRESH SERV LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/12/247 December 2024 Compulsory strike-off action has been suspended

View Document

07/12/247 December 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

11/07/2411 July 2024 Change of details for Freehold Ventures Ltd as a person with significant control on 2024-07-02

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

11/07/2411 July 2024 Change of details for Mr Ross Daniel Fairbairn as a person with significant control on 2024-07-02

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

06/02/236 February 2023 Registered office address changed from Unit 5 Enterprise Court Blackpool Business Park Amy Johnson Way Blackpool FY4 2RW England to Subway 96-106 Whitegate Drive Blackpool Lancashire FY3 9ES on 2023-02-06

View Document

06/02/236 February 2023 Change of details for Mr Ross Daniel Fairbairn as a person with significant control on 2023-02-03

View Document

06/02/236 February 2023 Director's details changed for Mr Ross Daniel Fairbairn on 2023-02-03

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/07/2112 July 2021 Change of details for Mr Ross Daniel Fairbairn as a person with significant control on 2021-07-08

View Document

12/07/2112 July 2021 Director's details changed for Mr Ross Daniel Fairbairn on 2021-07-08

View Document

05/07/215 July 2021 Director's details changed for Mr Ross Daniel Fairbairn on 2021-06-29

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

29/06/2129 June 2021 Change of details for Mr Ross Daniel Fairbairn as a person with significant control on 2021-06-28

View Document

29/06/2129 June 2021 Director's details changed for Mr Ross Daniel Fairbairn on 2021-06-28

View Document

15/02/2115 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR ROSS DANIEL FAIRBAIRN / 01/07/2020

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS DANIEL FAIRBAIRN / 01/07/2020

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120821520001

View Document

03/07/193 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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