Advanced company searchLink opens in new window

FREEDOM SUPPORT LTD

Company number 07716846

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)
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
24 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
22 Aug 2019 SH01 Statement of capital following an allotment of shares on 15 August 2019
  • GBP 10
22 Aug 2019 PSC04 Change of details for Katy Marie Beckett as a person with significant control on 15 August 2019
22 Aug 2019 PSC01 Notification of Mark Anthony Beckett as a person with significant control on 15 August 2019
22 Aug 2019 AP01 Appointment of Mr Mark Anthony Beckett as a director on 15 August 2019
29 Jul 2019 PSC01 Notification of Katy Marie Beckett as a person with significant control on 29 July 2019
29 Jul 2019 PSC07 Cessation of Katy Marie Beckett as a person with significant control on 29 July 2019
26 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
01 Jul 2019 PSC04 Change of details for Katy Marie Nash as a person with significant control on 21 June 2019
01 Jul 2019 CH01 Director's details changed for Miss Katy Marie Nash on 21 June 2019
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
30 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
08 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
09 Feb 2017 AD01 Registered office address changed from Stafford Business Village Dyson Way Staffordshire Technology Park Stafford ST18 0TW to Staffordshire House 96 Stone Road Stafford ST16 2RS on 9 February 2017
24 Aug 2016 MR01 Registration of charge 077168460001, created on 23 August 2016
29 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1