Sheffield
S8 8LE
Secretary Name | Mrs Jennifer Helen Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2006(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Teacher |
Correspondence Address | 43 Ashbury Drive Sheffield S8 8LE |
Director Name | WS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Secretary Name | WS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield S10 2LJ |
Website | freedom-software.co.uk |
---|---|
Telephone | 0114 2998478 |
Telephone region | Sheffield |
Registered Address | 43 Ashbury Drive Sheffield S8 8LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Gleadless Valley |
Built Up Area | Sheffield |
90 at £0.01 | Robin Wood 90.00% Ordinary |
---|---|
10 at £0.01 | Jennifer Wood 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,002 |
Cash | £40,119 |
Current Liabilities | £44,953 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 1 week from now) |
11 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
1 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 February 2014 | Director's details changed for Robin Wood on 20 December 2013 (2 pages) |
24 February 2014 | Secretary's details changed for Mrs Jennifer Helen Wood on 20 December 2013 (1 page) |
24 February 2014 | Director's details changed for Robin Wood on 20 December 2013 (2 pages) |
24 February 2014 | Secretary's details changed for Mrs Jennifer Helen Wood on 20 December 2013 (1 page) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
30 December 2013 | Registered office address changed from 126 Fraser Crescent Sheffield S8 0JE on 30 December 2013 (1 page) |
30 December 2013 | Registered office address changed from 126 Fraser Crescent Sheffield S8 0JE on 30 December 2013 (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Robin Wood on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Robin Wood on 24 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Jennifer Helen Foster on 21 September 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Jennifer Helen Foster on 21 September 2009 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: 4 osborne road sheffield south yorkshire S11 9AY (1 page) |
4 April 2007 | Secretary's particulars changed (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: 4 osborne road sheffield south yorkshire S11 9AY (1 page) |
4 April 2007 | Secretary's particulars changed (1 page) |
16 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
3 April 2006 | Company name changed freedom software services LTD\certificate issued on 03/04/06 (2 pages) |
3 April 2006 | Company name changed freedom software services LTD\certificate issued on 03/04/06 (2 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page) |
28 March 2006 | New secretary appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
27 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
27 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
21 March 2006 | Company name changed wakeco (303) LIMITED\certificate issued on 21/03/06 (2 pages) |
21 March 2006 | Company name changed wakeco (303) LIMITED\certificate issued on 21/03/06 (2 pages) |
13 February 2006 | Incorporation (18 pages) |
13 February 2006 | Incorporation (18 pages) |