FREELANCE PROFESSIONAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 03660395 |
Category | Private Limited Company |
Incorporated | 28 Oct 1998 |
Age | 25 years, 7 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
FREELANCE PROFESSIONAL SERVICES LIMITED is an active private limited company with number 03660395. It was incorporated 25 years, 7 months, 5 days ago, on 28 October 1998. The company address is 1st Floor 69-70 Long Lane, London, EC1A 9EJ, England.
Company Fillings
Notification of a person with significant control
Date: 26 Jan 2022
Action Date: 14 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-14
Psc name: David Arthur Armytage Dean
Documents
Cessation of a person with significant control
Date: 26 Jan 2022
Action Date: 14 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-14
Psc name: Charterhouse Group International Limited
Documents
Termination director company with name termination date
Date: 23 Aug 2021
Action Date: 19 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-19
Officer name: Matthew Parsons
Documents
Termination secretary company with name termination date
Date: 23 Aug 2021
Action Date: 19 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barry Lee Mellor
Termination date: 2021-08-19
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person secretary company with name date
Date: 02 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-11-01
Officer name: Mr Barry Lee Mellor
Documents
Termination secretary company with name termination date
Date: 02 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-01
Officer name: Carole Anne Dean
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Dissolution voluntary strike off suspended
Date: 06 Oct 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 27 Jul 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 02 May 2018
Action Date: 01 May 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Charterhouse Group International Limited
Change date: 2016-05-01
Documents
Appoint person secretary company with name date
Date: 04 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Carole Anne Dean
Appointment date: 2017-12-31
Documents
Appoint person director company with name date
Date: 04 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Parsons
Appointment date: 2017-12-31
Documents
Termination secretary company with name termination date
Date: 04 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-12-31
Officer name: Matthew Everett Huddleston
Documents
Termination director company with name termination date
Date: 04 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-31
Officer name: Matthew Huddleston
Documents
Confirmation statement with no updates
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change sail address company with old address new address
Date: 07 Jan 2016
Category: Address
Type: AD02
Old address: 123 Westminster Bridge Road London SE1 7HR England
New address: 1st Floor 69-70 Long Lane London EC1A 9EJ
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-06
New address: 1st Floor 69-70 Long Lane London EC1A 9EJ
Old address: , 123 Westminster Bridge Road, London, SE1 7HR
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Accounts with accounts type total exemption full
Date: 16 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Change sail address company with old address
Date: 28 Oct 2013
Category: Address
Type: AD02
Old address: 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom
Documents
Appoint person director company with name
Date: 04 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Arthur Armytage Dean
Documents
Termination director company with name
Date: 04 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Wells
Documents
Change person director company with change date
Date: 12 Sep 2013
Action Date: 06 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-06
Officer name: Mr Matthew Huddleston
Documents
Change person secretary company with change date
Date: 12 Sep 2013
Action Date: 06 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Matthew Everett Huddleston
Change date: 2013-09-06
Documents
Termination director company with name
Date: 16 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Greenwood
Documents
Appoint person director company with name
Date: 16 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Andrew Wells
Documents
Accounts with accounts type dormant
Date: 20 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Move registers to registered office company
Date: 26 Oct 2012
Category: Address
Type: AD04
Documents
Change registered office address company with date old address
Date: 15 May 2012
Action Date: 15 May 2012
Category: Address
Type: AD01
Change date: 2012-05-15
Old address: , 1 Dock Offices, Surrey Quays Road, London, SE16 2XU, United Kingdom
Documents
Accounts with accounts type dormant
Date: 13 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Change person director company with change date
Date: 26 Oct 2010
Action Date: 26 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-26
Officer name: Mr Adam Greenwood
Documents
Change person secretary company with change date
Date: 26 Oct 2010
Action Date: 26 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-26
Officer name: Mr Matthew Everett Huddleston
Documents
Termination director company with name
Date: 04 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Robertson
Documents
Accounts with accounts type full
Date: 17 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint person secretary company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matthew Everett Huddleston
Documents
Termination secretary company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Shortland
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 26 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-26
Documents
Move registers to sail company
Date: 19 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adam Greenwood
Change date: 2010-01-19
Documents
Change registered office address company with date old address
Date: 07 Oct 2009
Action Date: 07 Oct 2009
Category: Address
Type: AD01
Old address: , 2nd Floor 37 Lombard Street, London, EC3V 9DB
Change date: 2009-10-07
Documents
Accounts with accounts type full
Date: 03 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed adam greenwood
Documents
Legacy
Date: 09 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graihagh mylchreest
Documents
Legacy
Date: 09 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary graihagh mylchreest
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed mark james shortland
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed matthew everett huddleston
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Accounts with accounts type full
Date: 15 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Resolution
Date: 04 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Apr 2008
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Certificate re registration public limited company to private
Date: 04 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 04 Apr 2008
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/07; full list of members
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/06; full list of members
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 17 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 25 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/05; full list of members
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/04; full list of members; amend
Documents
Accounts with accounts type full
Date: 13 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 22 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/04; full list of members
Documents
Legacy
Date: 26 Jul 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 10 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 03 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/03; full list of members
Documents
Accounts with accounts type full
Date: 12 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 01 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/02; full list of members
Documents
Legacy
Date: 12 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jul 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 18 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 19 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/01; full list of members
Documents
Legacy
Date: 15 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type full
Date: 26 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/00; full list of members
Documents
Some Companies
KNOWLE HILL PARK,COBHAM,KT11 2PD
Number: | 00924717 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 208, THE BIRCHIN,MANCHESTER,M4 1PH
Number: | 08752557 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARRY DENTAL EQUIPMENT LIMITED
THE NEW FACTORY TOWN END ROAD,DERBY,DE72 3PT
Number: | 11359901 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE COTTAGE DUKE STREET,BARNSLEY,S74 9QS
Number: | 10678716 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HAVILAND ROAD,WIMBORNE,BH21 7RG
Number: | 08419847 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLOCK 1 UNIT 3 STIRLING ROAD,AIRDRIE,ML6 8QH
Number: | SC569813 |
Status: | ACTIVE |
Category: | Private Limited Company |