- Company Overview for FREE SPIRIT SUPPORT SERVICES LTD (07661122)
- Filing history for FREE SPIRIT SUPPORT SERVICES LTD (07661122)
- People for FREE SPIRIT SUPPORT SERVICES LTD (07661122)
- More for FREE SPIRIT SUPPORT SERVICES LTD (07661122)
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) |
---|---|---|---|
17 Apr 2024 | PSC01 | Notification of Chaison Morris as a person with significant control on 1 October 2023 | |
17 Apr 2024 | PSC07 | Cessation of Ashley Morris as a person with significant control on 1 October 2023 | |
10 Apr 2024 | PSC01 | Notification of Ashley Morris as a person with significant control on 30 November 2021 | |
10 Apr 2024 | PSC07 | Cessation of Nicola Hogg as a person with significant control on 7 June 2023 | |
15 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
25 Sep 2023 | PSC07 | Cessation of Ashley Morris as a person with significant control on 1 February 2023 | |
25 Sep 2023 | AP01 | Appointment of Mr Chaison Taigh Morris as a director on 1 February 2023 | |
25 Sep 2023 | TM01 | Termination of appointment of Ashley Morris as a director on 1 February 2023 | |
07 Jul 2023 | CH01 | Director's details changed for Mrs Ashley Morris on 7 July 2023 | |
07 Jul 2023 | AD01 | Registered office address changed from 8 Hayfield Business Park Field Lane Auckley Doncaster DN9 3FL United Kingdom to The Warehouse Canal Street Retford Nottinghamshire DN22 6EZ on 7 July 2023 | |
07 Jul 2023 | PSC04 | Change of details for Mrs Ashley Morris as a person with significant control on 7 July 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with updates | |
13 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2023 | AA | Micro company accounts made up to 31 March 2022 | |
05 Apr 2023 | TM01 | Termination of appointment of Wayne Earnshaw as a director on 24 March 2023 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Nichola Jane Hogg as a director on 22 December 2021 | |
22 Dec 2021 | TM02 | Termination of appointment of Nichola Jane Hogg as a secretary on 22 December 2021 | |
22 Dec 2021 | AD01 | Registered office address changed from Office 1 Retford Enterprise Centre Randall Way Retford Nottinghamshire DN22 7GR to 8 Hayfield Business Park Field Lane Auckley Doncaster DN9 3FL on 22 December 2021 | |
22 Dec 2021 | PSC01 | Notification of Ashley Morris as a person with significant control on 30 November 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Kane Luke Earnshaw as a director on 22 December 2021 |