Advanced company searchLink opens in new window

FRESHSPIRIT LIMITED

Company number 02209882

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)
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