FREERANGE SOFTWARE (UK) LIMITED

The Barns The Barns, Brigg, DN20 9HP, South Humberside
StatusACTIVE
Company No.03604894
CategoryPrivate Limited Company
Incorporated28 Jul 1998
Age25 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

FREERANGE SOFTWARE (UK) LIMITED is an active private limited company with number 03604894. It was incorporated 25 years, 9 months, 8 days ago, on 28 July 1998. The company address is The Barns The Barns, Brigg, DN20 9HP, South Humberside.



Company Fillings

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Nicola Mary Huntly Van Lennep

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Mary Huntley Van Lennep

Change date: 2010-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 28 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 08/03/07 from: 2 market place brigg north lincolnshire DN20 8LH

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 28 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 22/08/01 from: the barn carr farm cadney brigg north lincolnshire DN20 9HP

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/99 to 30/11/99

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/99; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 1998

Category: Capital

Type: 88(2)R

Description: Ad 31/07/98--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 06 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Aug 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Aug 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 28 Jul 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW CHARLES AT VISAGE LTD

47 WEST STREET,SWADLINCOTE,DE11 9DN

Number:04645333
Status:ACTIVE
Category:Private Limited Company

FAIRFAX DENTAL LIMITED

40 ST GEORGE'S ROAD,WIMBLEDON,SW19 4ED

Number:01198814
Status:ACTIVE
Category:Private Limited Company

FIREHORSE DEVELOPMENT LIMITED

GARDEN FLAT,LONDON,SW16 2BP

Number:06092077
Status:ACTIVE
Category:Private Limited Company

H FISHER HOLDINGS LIMITED

9/10 HIGHBURY BUILDINGS, PORTSMOUTH ROAD,PORTSMOUTH,PO6 2SN

Number:11493140
Status:ACTIVE
Category:Private Limited Company

MOTH HOLDINGS LIMITED

UNIT 6, K D H HOUSE,SPALDING,PE11 4UR

Number:11120476
Status:ACTIVE
Category:Private Limited Company

SUNDERLAND PROPERTY LTD

3 MIDDLETON LITTLE ROAD,CASTLEFORD,WF10 2FJ

Number:10967055
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source