- Company Overview for FREESAND EV CHARGERS LIMITED (06839898)
- Filing history for FREESAND EV CHARGERS LIMITED (06839898)
- People for FREESAND EV CHARGERS LIMITED (06839898)
- More for FREESAND EV CHARGERS LIMITED (06839898)
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) |
---|---|---|---|
27 May 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
23 Dec 2019 | CH01 | Director's details changed for Mrs Lynne Sandham on 18 December 2019 | |
19 Dec 2019 | PSC04 | Change of details for Mrs Lynne Sandham as a person with significant control on 18 December 2019 | |
19 Dec 2019 | CH03 | Secretary's details changed for Mrs Lynne Sandham on 18 December 2019 | |
19 Dec 2019 | PSC04 | Change of details for Mr Charles Sandham as a person with significant control on 18 December 2019 | |
19 Dec 2019 | CH01 | Director's details changed for Mr Charles Edward Sandham on 18 December 2019 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
19 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | CH01 | Director's details changed for Mrs Lynne Sandham on 23 April 2015 | |
24 Apr 2015 | CH01 | Director's details changed for Mr Charles Edward Sandham on 23 April 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
15 Apr 2014 | CH01 | Director's details changed for Mrs Lynne Sandham on 17 February 2014 | |
14 Apr 2014 | CH01 | Director's details changed for Mr Charles Edward Sandham on 17 February 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |