- Company Overview for FREE SPIRIT DRINKS LTD (06350439)
- Filing history for FREE SPIRIT DRINKS LTD (06350439)
- People for FREE SPIRIT DRINKS LTD (06350439)
- More for FREE SPIRIT DRINKS LTD (06350439)
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) |
---|---|---|---|
19 Sep 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
14 Jun 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
24 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
17 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
27 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
28 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
02 Jul 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
01 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
04 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
08 Mar 2017 | AD01 | Registered office address changed from 214 London Road Waterlooville Hampshire PO7 7AJ to West Ashling House Southbrook Road West Ashling Chichester PO18 8DN on 8 March 2017 | |
30 Aug 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
25 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
28 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
14 Apr 2015 | CH01 | Director's details changed for Antony Peter Christie on 1 April 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
07 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|