Advanced company searchLink opens in new window

FREEWAY UK INSURANCE SERVICES LIMITED

Company number 04030245

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
06 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
09 Jun 2022 AD01 Registered office address changed from Unit 2 Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH to Unit 4, Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH on 9 June 2022
03 May 2022 TM01 Termination of appointment of Robert Barry Woodward as a director on 31 March 2022
06 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates
07 Jul 2021 PSC04 Change of details for Ms Tracey Louise Mccracken as a person with significant control on 7 July 2021
07 Jul 2021 PSC01 Notification of Paul Mccracken as a person with significant control on 7 July 2021
06 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
15 Sep 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
21 Feb 2020 MR04 Satisfaction of charge 1 in full
05 Dec 2019 AP01 Appointment of Mr David Kenneth Grundy as a director on 1 August 2019
05 Dec 2019 AP01 Appointment of Mr Robert Barry Woodward as a director on 1 August 2019
05 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
06 Aug 2019 AP01 Appointment of Mr Paul James Cunniff as a director on 1 August 2019
15 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
15 Jul 2019 TM01 Termination of appointment of Thomas George Hassall as a director on 28 March 2019
27 Sep 2018 SH06 Cancellation of shares. Statement of capital on 30 July 2018
  • GBP 50
27 Sep 2018 SH03 Purchase of own shares.
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Aug 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
31 Jan 2018 TM01 Termination of appointment of Peter Raymond Bann as a director on 31 December 2017
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016