Advanced company searchLink opens in new window

FREEDOM SERVICES LIMITED

Company number 10643901

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)
03 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
17 Apr 2024 PSC07 Cessation of Samantha White as a person with significant control on 28 November 2017
17 Apr 2024 PSC02 Notification of Freedom Services Group Limited as a person with significant control on 28 November 2017
11 Jan 2024 AP01 Appointment of Mr Daniel Paul Holland as a director on 2 January 2024
08 Jan 2024 AP01 Appointment of Mr Richard Leonard Webb as a director on 2 January 2024
08 Jan 2024 AP01 Appointment of Miss Chantel Cherelle Emilius as a director on 2 January 2024
08 Jan 2024 AP01 Appointment of Mr Matthew James Boswell as a director on 2 January 2024
08 Jan 2024 AP01 Appointment of Mr Luke Mayor as a director on 2 January 2024
08 Jan 2024 AP01 Appointment of Mr Joshua Elliott Mitchell as a director on 2 January 2024
08 Jan 2024 AP01 Appointment of Mr David John Williams as a director on 2 January 2024
25 Jul 2023 AA Full accounts made up to 31 December 2022
12 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
25 Jul 2022 AA Full accounts made up to 31 December 2021
12 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
01 Oct 2021 AA Full accounts made up to 31 December 2020
20 Sep 2021 AD01 Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL United Kingdom to Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX on 20 September 2021
13 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
09 Apr 2021 MR04 Satisfaction of charge 106439010003 in full
08 Apr 2021 MR01 Registration of charge 106439010004, created on 7 April 2021
25 Feb 2021 MR04 Satisfaction of charge 106439010002 in full
25 Feb 2021 MR01 Registration of charge 106439010003, created on 24 February 2021
08 Oct 2020 MR04 Satisfaction of charge 106439010001 in full
01 Oct 2020 MA Memorandum and Articles of Association
01 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Sep 2020 AA Full accounts made up to 31 December 2019