Advanced company searchLink opens in new window

FREE SPIRIT SUPPORT SERVICES LTD

Company number 07661122

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)
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