FRESHVUE SOLUTIONS LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewChange of details for Mr Aaron Robinson-Waddington as a person with significant control on 2025-09-02

View Document

04/09/254 September 2025 NewDirector's details changed for Mr Aaron Robinson-Waddington on 2025-09-02

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR AARON ROBINSON-WADDINGTON

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM
221 BOW ROAD
221 BOW ROAD
LONDON
E3 2SJ

View Document

11/06/1411 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 SECRETARY'S CHANGE OF PARTICULARS / ANNA YOUNG / 03/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM
4 KIRBY HOUSE 79 ST MARYS ROAD
MARKET HARBOROUGH
LEICESTERSHIRE
LE16 7DT

View Document

02/06/132 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/06/122 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 30/08/11 STATEMENT OF CAPITAL GBP 1050

View Document

15/06/1115 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 SUB-DIVISION 18/05/11

View Document

25/05/1125 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

25/05/1125 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

20/05/1120 May 2011 18/05/11 STATEMENT OF CAPITAL GBP 1000

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICE / 20/05/2010

View Document

04/06/104 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/01/104 January 2010 01/10/09 STATEMENT OF CAPITAL GBP 750

View Document

21/05/0921 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED JOHN PRICE

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MALONEY

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY JAYNE MALONEY

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/09 FROM: GISTERED OFFICE CHANGED ON 27/01/2009 FROM WATERVIEW HOUSE 3 ACORN COURT CHESTER CHESHIRE CH2 1JT

View Document

27/01/0927 January 2009 SECRETARY APPOINTED ANNA YOUNG

View Document

10/06/0810 June 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

06/06/086 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED STEPHEN CHRISTOPHER MALONEY

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/08 FROM: GISTERED OFFICE CHANGED ON 29/05/2008 FROM 24 NICHOLAS STREET CHESTER CH1 2AU UK

View Document

29/05/0829 May 2008 SECRETARY APPOINTED JAYNE ELIZABETH MALONEY

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR RWL DIRECTORS LIMITED

View Document

20/05/0820 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information