FRESHVUE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Change of details for Mr Aaron Robinson-Waddington as a person with significant control on 2025-09-02 |
04/09/254 September 2025 New | Director's details changed for Mr Aaron Robinson-Waddington on 2025-09-02 |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
06/01/246 January 2024 | Total exemption full accounts made up to 2023-03-31 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-03-31 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-03 with updates |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/12/153 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/05/1526 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/07/1428 July 2014 | DIRECTOR APPOINTED MR AARON ROBINSON-WADDINGTON |
15/07/1415 July 2014 | REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 221 BOW ROAD 221 BOW ROAD LONDON E3 2SJ |
11/06/1411 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
11/06/1411 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / ANNA YOUNG / 03/06/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
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 |
02/06/132 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/06/122 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/08/1131 August 2011 | 30/08/11 STATEMENT OF CAPITAL GBP 1050 |
15/06/1115 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
08/06/118 June 2011 | SUB-DIVISION 18/05/11 |
25/05/1125 May 2011 | VARYING SHARE RIGHTS AND NAMES |
25/05/1125 May 2011 | VARYING SHARE RIGHTS AND NAMES |
20/05/1120 May 2011 | 18/05/11 STATEMENT OF CAPITAL GBP 1000 |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICE / 20/05/2010 |
04/06/104 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/01/104 January 2010 | 01/10/09 STATEMENT OF CAPITAL GBP 750 |
21/05/0921 May 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
24/04/0924 April 2009 | DIRECTOR APPOINTED JOHN PRICE |
02/02/092 February 2009 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MALONEY |
27/01/0927 January 2009 | APPOINTMENT TERMINATED SECRETARY JAYNE MALONEY |
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 |
27/01/0927 January 2009 | SECRETARY APPOINTED ANNA YOUNG |
10/06/0810 June 2008 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
06/06/086 June 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/05/0829 May 2008 | DIRECTOR APPOINTED STEPHEN CHRISTOPHER MALONEY |
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 |
29/05/0829 May 2008 | SECRETARY APPOINTED JAYNE ELIZABETH MALONEY |
20/05/0820 May 2008 | APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED |
20/05/0820 May 2008 | APPOINTMENT TERMINATED DIRECTOR RWL DIRECTORS LIMITED |
20/05/0820 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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