Advanced company searchLink opens in new window

FREEFLOW NW LTD

Company number 10287257

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 19 July 2024 with updates
09 May 2024 PSC04 Change of details for Mr Anthony Ernie Sumner as a person with significant control on 26 April 2024
08 May 2024 PSC04 Change of details for Mr Anthony Ernie Sumner as a person with significant control on 26 April 2024
08 May 2024 PSC01 Notification of Ceri Sumner as a person with significant control on 26 April 2024
30 Apr 2024 AP01 Appointment of Mrs Ceri Sumner as a director on 26 April 2024
25 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
19 Aug 2023 MR01 Registration of charge 102872570001, created on 17 August 2023
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500
31 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
06 Jun 2023 AD01 Registered office address changed from 31D Burscough Street Ormskirk Lancs L39 2EG England to 291C Hesketh Lane Tarleton Preston Lancashire PR4 6RJ on 6 June 2023
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
02 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with updates
26 Jul 2022 PSC04 Change of details for Mr Anthony Ernie Sumner as a person with significant control on 18 July 2022
26 Jul 2022 CH01 Director's details changed for Mr Anthony Ernie Sumner on 18 July 2022
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
11 Oct 2021 AD01 Registered office address changed from 3 Swan Alley Ormskirk Lancashire L39 2EQ United Kingdom to 31D Burscough Street Ormskirk Lancs L39 2EG on 11 October 2021
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
28 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with updates
28 Aug 2020 CH01 Director's details changed for Mr Anthony Ernie Sumner on 18 July 2020
28 Aug 2020 PSC04 Change of details for Mr Anthony Ernie Sumner as a person with significant control on 18 July 2020
13 Aug 2020 AD01 Registered office address changed from 12B Lancaster House Amy Johnson Way Blackpool FY4 2RP England to 3 Swan Alley Ormskirk Lancashire L39 2EQ on 13 August 2020
13 May 2020 AA Micro company accounts made up to 31 July 2019
01 Apr 2020 AD01 Registered office address changed from 68 Station Road Banks Southport Merseyside PR9 8BB United Kingdom to 12B Lancaster House Amy Johnson Way Blackpool FY4 2RP on 1 April 2020
27 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
25 Apr 2019 AA Micro company accounts made up to 31 July 2018