Advanced company searchLink opens in new window

FRESHWAVE FACILITIES LIMITED

Company number 03636773

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)
14 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 14 July 2022
10 Jan 2022 AA Accounts for a small company made up to 31 December 2020
01 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
01 Oct 2021 CH01 Director's details changed for Mr Mark Nelson on 30 September 2021
01 Oct 2021 CH01 Director's details changed for Mr Andrew Leonard Saunders on 30 September 2021
01 Oct 2021 CH03 Secretary's details changed for Mr Andrew Leonard Saunders on 30 September 2021
08 Jul 2021 AP01 Appointment of Mr Neil Eldridge Miller as a director on 1 March 2021
08 Jul 2021 AP01 Appointment of Mr Maurice Mark Woolf as a director on 1 March 2021
18 May 2021 AA Accounts for a small company made up to 31 December 2019
10 Dec 2020 AP01 Appointment of Mr Simon Leslie Elliot Frumkin as a director on 1 November 2020
30 Nov 2020 AD01 Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 1st Floor Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU on 30 November 2020
03 Nov 2020 CS01 Confirmation statement made on 30 September 2020 with updates
26 Oct 2020 CERTNM Company name changed spyder facilities LIMITED\certificate issued on 26/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
19 Oct 2020 PSC08 Notification of a person with significant control statement
19 Oct 2020 PSC07 Cessation of Jeffrey Ginsberg as a person with significant control on 14 June 2019
30 Oct 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
01 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
28 Jun 2019 AA Accounts for a small company made up to 30 September 2018
24 Jun 2019 AP01 Appointment of Mr Graham Payne as a director on 14 June 2019
20 Jun 2019 TM01 Termination of appointment of Malcolm Bosher as a director on 14 June 2019
20 Jun 2019 ANNOTATION Rectified The TM01 was removed from the public register on 16/08/2019 as it was invalid or ineffective.
19 Jun 2019 CH01 Director's details changed for Mr Mark Robert Nelson on 14 June 2019
18 Jun 2019 AP01 Appointment of Mr Mark Robert Nelson as a director on 14 June 2019
17 Jun 2019 PSC01 Notification of Jeffrey Ginsberg as a person with significant control on 14 June 2019
17 Jun 2019 PSC07 Cessation of Andrew Leonard Saunders as a person with significant control on 14 June 2019