FRESHLY SQUEEZED WATER SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Registered office address changed from 20 Longdown Longdown Fleet GU52 7UZ England to 20 Longdown Longdown Fleet GU52 7UZ on 2024-07-22

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-10-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/07/2323 July 2023 Registered office address changed from 14 Gurung Way Church Crookham Fleet Hampshire GU52 8AE England to 20 Longdown Longdown Fleet GU52 7UZ on 2023-07-23

View Document

23/07/2323 July 2023 Micro company accounts made up to 2022-10-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/07/1928 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN HOBBIS / 16/01/2019

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 11 ELMS ROAD FLEET GU51 3EG ENGLAND

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

30/07/1730 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 21 MEDONTE CLOSE FLEET HAMPSHIRE GU51 3NU

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/07/1624 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

04/01/164 January 2016 Annual return made up to 5 October 2015 with full list of shareholders

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 82 CONNAUGHT ROAD FLEET HAMPSHIRE GU51 3LP

View Document

04/01/164 January 2016 SAIL ADDRESS CHANGED FROM: 82 CONNAUGHT ROAD FLEET HAMPSHIRE GU51 3LP ENGLAND

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN HOBBIS / 01/11/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/12/1419 December 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/11/1327 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/01/1316 January 2013 Annual return made up to 5 October 2012 with full list of shareholders

View Document

16/01/1316 January 2013 SAIL ADDRESS CHANGED FROM: 32 SOUTHAMPTON STREET FARNBOROUGH HAMPSHIRE GU14 6AX ENGLAND

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN HOBBIS / 20/07/2012

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 32 SOUTHAMPTON STREET FARNBOROUGH HAMPSHIRE GU14 6AX UNITED KINGDOM

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/11/1118 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 89 WOODLAND ROAD MERRY HILL WOLVERHAMPTON WEST MIDLANDS WV3 8AP ENGLAND

View Document

18/11/1118 November 2011 SAIL ADDRESS CHANGED FROM: 89 WOODLAND ROAD WOLVERHAMPTON WEST MIDLANDS WV3 8AP ENGLAND

View Document

18/11/1118 November 2011 01/07/11 STATEMENT OF CAPITAL GBP 4

View Document

18/11/1118 November 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR JANETTE PEARSON

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL PEARSON

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/12/102 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

02/12/102 December 2010 SAIL ADDRESS CHANGED FROM: UNIT 1 LEONARD HOUSE 38A ROSEMARY LANE CAMBERLEY SURREY GU17 0LT ENGLAND

View Document

02/12/102 December 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM UNIT 1 LEONARD HOUSE 38A ROSEMARY LANE CAMBERLEY SURREY GU17 0LT

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR GARY POTTER

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR NIGEL HAROLD PEARSON

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR MATTHEW JOHN HOBBIS

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MRS JANETTE CNG PEARSON

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM POTTER

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/07/1022 July 2010 22/07/10 STATEMENT OF CAPITAL GBP 2

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROY POTTER / 05/10/2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM POTTER / 05/10/2009

View Document

10/12/0910 December 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 8 FLORA CLOSE STANMORE MIDDLESEX HA7 4PY

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY GEORGE POTTER

View Document

08/04/098 April 2009 SECRETARY APPOINTED GRAHAM POTTER

View Document

16/01/0916 January 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/09/0815 September 2008 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 79 FAIRFIELD CRESCENT EDGWARE MIDDLESEX HA8 9AF

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: 1-2 UNIVERSAL HOUSE 88-94 WENTWORTH STREET LONDON E1 7SA

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 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