Advanced company searchLink opens in new window

FREEDOM SERVICES GROUP LIMITED

Company number 10688089

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)
11 Jan 2024 AP01 Appointment of Mr Daniel Paul Holland as a director on 2 January 2024
08 Jan 2024 AP01 Appointment of Mr Joshua Elliott Mitchell as a director on 2 January 2024
08 Jan 2024 AP01 Appointment of Mr Richard Leonard Webb as a director on 2 January 2024
08 Jan 2024 AP01 Appointment of Miss Chantel Cherelle Emilius as a director on 2 January 2024
08 Jan 2024 AP01 Appointment of Mr Matthew James Boswell as a director on 2 January 2024
08 Jan 2024 AP01 Appointment of Mr Luke Mayor as a director on 2 January 2024
08 Jan 2024 AP01 Appointment of Mr David John Williams as a director on 2 January 2024
13 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with updates
25 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with updates
07 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification of sole directors actions and conduct 20/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2022 MA Memorandum and Articles of Association
25 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
13 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
01 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
20 Sep 2021 AD01 Registered office address changed from Eden Point Three Acres Lane Cheadle Cheshire England SK8 6RL England to Biz Space, Cheadle Place Stockport Road Cheadle SK8 2JX on 20 September 2021
09 Apr 2021 MR04 Satisfaction of charge 106880890003 in full
08 Apr 2021 MR01 Registration of charge 106880890004, created on 7 April 2021
24 Mar 2021 MA Memorandum and Articles of Association
24 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2021 CH01 Director's details changed for Ms Samantha White on 17 October 2020
12 Mar 2021 PSC04 Change of details for Ms Samantha White as a person with significant control on 17 October 2020
25 Feb 2021 MR04 Satisfaction of charge 106880890002 in full
25 Feb 2021 MR01 Registration of charge 106880890003, created on 24 February 2021
18 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates