- Company Overview for FRESHSPIRIT LIMITED (02209882)
- Filing history for FRESHSPIRIT LIMITED (02209882)
- People for FRESHSPIRIT LIMITED (02209882)
- Charges for FRESHSPIRIT LIMITED (02209882)
- More for FRESHSPIRIT LIMITED (02209882)
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) |
---|---|---|---|
30 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
04 Mar 2024 | AA | Accounts for a small company made up to 31 August 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
01 Mar 2023 | AA | Accounts for a small company made up to 31 August 2022 | |
19 Jan 2023 | TM01 | Termination of appointment of Guy William Stanhope as a director on 18 January 2023 | |
19 Jan 2023 | AP01 | Appointment of Mr Gary Stuart Lewin as a director on 18 January 2023 | |
19 Jan 2023 | AP01 | Appointment of Susan Elizabeth Twiggs as a director on 18 January 2023 | |
16 Aug 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
29 Mar 2022 | AA | Micro company accounts made up to 31 August 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
26 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
14 Apr 2020 | PSC02 | Notification of Phil Holden Fasteners Limited as a person with significant control on 6 April 2020 | |
14 Apr 2020 | PSC07 | Cessation of Guy William Stanhope as a person with significant control on 6 April 2020 | |
14 Apr 2020 | TM02 | Termination of appointment of Philip Gurney as a secretary on 31 March 2020 | |
20 Feb 2020 | AA | Micro company accounts made up to 31 August 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
11 Dec 2018 | AA | Micro company accounts made up to 31 August 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Tracey Stanhope as a director on 4 July 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
16 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
05 Jul 2017 | PSC04 | Change of details for Mr Guy William Stanhope as a person with significant control on 5 June 2017 | |
07 Jun 2017 | AD01 | Registered office address changed from Pegasus House Solihull Business Park Solihull West Midlands B90 4GT to 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 7 June 2017 | |
07 Jun 2017 | CH01 | Director's details changed for Tracey Stanhope on 5 June 2017 |