Advanced company searchLink opens in new window

FREEDOM LIVING SOLUTIONS LTD

Company number 10586342

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)
29 Apr 2024 CH01 Director's details changed for Mr Daniel Johan Calnan on 29 April 2024
29 Apr 2024 AD01 Registered office address changed from Unit 6 the Glenmore Centre Moat Way Ashford Kent TN24 0TL England to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 29 April 2024
29 Apr 2024 PSC04 Change of details for Mr Daniel Johan Calnan as a person with significant control on 29 April 2024
28 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with updates
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
07 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
08 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
08 Feb 2022 PSC04 Change of details for Mr Daniel Johan Calnan as a person with significant control on 8 February 2022
08 Feb 2022 CH01 Director's details changed for Mr Daniel Johan Calnan on 8 February 2022
25 Jan 2022 AD01 Registered office address changed from Suite 2079 Kent Space, Letraset Building Wotton Road Ashford Kent TN23 6LN England to Unit 6 the Glenmore Centre Moat Way Ashford Kent TN24 0TL on 25 January 2022
26 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
11 Mar 2020 AA Total exemption full accounts made up to 31 January 2020
03 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with updates
09 May 2019 AA Total exemption full accounts made up to 31 January 2019
08 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
12 Nov 2018 TM01 Termination of appointment of Thomas Brian Christopher Gage as a director on 7 November 2018
13 Sep 2018 CH01 Director's details changed for Mr Thomas Brian Christopher Gage on 12 September 2018
12 Sep 2018 AD01 Registered office address changed from 35 Sandyhurst Lane Ashford TN25 4NS England to Suite 2079 Kent Space, Letraset Building Wotton Road Ashford Kent TN23 6LN on 12 September 2018
12 Sep 2018 CH01 Director's details changed for Mr Daniel Johan Calnan on 12 September 2018
12 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
02 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with updates
02 Feb 2018 PSC04 Change of details for Mr Daniel Johan Calnan as a person with significant control on 28 November 2017