FREEWAY UK INSURANCE SERVICES LIMITED
Company number 04030245
- Company Overview for FREEWAY UK INSURANCE SERVICES LIMITED (04030245)
- Filing history for FREEWAY UK INSURANCE SERVICES LIMITED (04030245)
- People for FREEWAY UK INSURANCE SERVICES LIMITED (04030245)
- Charges for FREEWAY UK INSURANCE SERVICES LIMITED (04030245)
- More for FREEWAY UK INSURANCE SERVICES LIMITED (04030245)
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) |
---|---|---|---|
19 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
09 Jun 2022 | AD01 | Registered office address changed from Unit 2 Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH to Unit 4, Abbots Park Monks Way Preston Brook Runcorn Cheshire WA7 3GH on 9 June 2022 | |
03 May 2022 | TM01 | Termination of appointment of Robert Barry Woodward as a director on 31 March 2022 | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with updates | |
07 Jul 2021 | PSC04 | Change of details for Ms Tracey Louise Mccracken as a person with significant control on 7 July 2021 | |
07 Jul 2021 | PSC01 | Notification of Paul Mccracken as a person with significant control on 7 July 2021 | |
06 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Sep 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
21 Feb 2020 | MR04 | Satisfaction of charge 1 in full | |
05 Dec 2019 | AP01 | Appointment of Mr David Kenneth Grundy as a director on 1 August 2019 | |
05 Dec 2019 | AP01 | Appointment of Mr Robert Barry Woodward as a director on 1 August 2019 | |
05 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Aug 2019 | AP01 | Appointment of Mr Paul James Cunniff as a director on 1 August 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
15 Jul 2019 | TM01 | Termination of appointment of Thomas George Hassall as a director on 28 March 2019 | |
27 Sep 2018 | SH06 |
Cancellation of shares. Statement of capital on 30 July 2018
|
|
27 Sep 2018 | SH03 | Purchase of own shares. | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Aug 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates |