FREELANCE EURO SERVICES (MCCLXXXII) LIMITED

SC272598
THISTLE HOUSE 2ND FLOOR 24 THISTLE STREET ABERDEEN AB10 1XD

Documents

Documents
Date Category Description Pages
03 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2024 accounts Annual Accounts 5 Buy now
08 Dec 2023 accounts Annual Accounts 5 Buy now
28 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2022 accounts Annual Accounts 5 Buy now
29 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2021 officers Appointment of director (Mr John Rickelton) 2 Buy now
15 Oct 2021 officers Termination of appointment of director (John George Rickelton) 1 Buy now
24 Sep 2021 accounts Annual Accounts 5 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2020 accounts Annual Accounts 5 Buy now
12 Dec 2019 accounts Annual Accounts 5 Buy now
26 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 5 Buy now
27 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 accounts Annual Accounts 6 Buy now
28 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2016 accounts Annual Accounts 8 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2015 accounts Annual Accounts 7 Buy now
09 Sep 2015 annual-return Annual Return 3 Buy now
04 Sep 2014 annual-return Annual Return 3 Buy now
01 Sep 2014 accounts Annual Accounts 8 Buy now
26 Nov 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
27 Aug 2013 annual-return Annual Return 4 Buy now
30 May 2013 accounts Annual Accounts 8 Buy now
25 Oct 2012 accounts Annual Accounts 6 Buy now
27 Aug 2012 annual-return Annual Return 3 Buy now
22 Dec 2011 accounts Annual Accounts 6 Buy now
06 Sep 2011 annual-return Annual Return 3 Buy now
15 Dec 2010 accounts Annual Accounts 6 Buy now
04 Nov 2010 annual-return Annual Return 3 Buy now
04 Nov 2010 officers Change of particulars for director (John George Rickelton) 2 Buy now
31 Dec 2009 accounts Annual Accounts 3 Buy now
31 Aug 2009 annual-return Return made up to 26/08/09; full list of members 3 Buy now
06 Feb 2009 accounts Annual Accounts 5 Buy now
02 Oct 2008 annual-return Return made up to 26/08/08; full list of members 3 Buy now
18 Jun 2008 officers Appointment terminated secretary freelance euro contracting LTD 1 Buy now
02 Jun 2008 address Registered office changed on 02/06/2008 from suite 2 bon accord house riverside drive aberdeen aberdeenshire AB11 7SL 1 Buy now
24 Apr 2008 address Registered office changed on 24/04/2008 from bon accord house riverside drive aberdeen aberdeenshire AB11 7SL 1 Buy now
06 Feb 2008 accounts Annual Accounts 5 Buy now
04 Oct 2007 annual-return Return made up to 26/08/07; full list of members 2 Buy now
31 Jan 2007 accounts Annual Accounts 5 Buy now
06 Nov 2006 annual-return Return made up to 26/08/06; full list of members 2 Buy now
26 Jan 2006 accounts Annual Accounts 5 Buy now
08 Sep 2005 annual-return Return made up to 26/08/05; full list of members 3 Buy now
08 Sep 2005 officers Director resigned 1 Buy now
17 Jun 2005 capital Ad 26/08/04--------- £ si 98@1=98 £ ic 2/100 2 Buy now
27 Jan 2005 accounts Accounting reference date shortened from 31/08/05 to 05/04/05 1 Buy now
11 Oct 2004 officers New director appointed 1 Buy now
26 Aug 2004 incorporation Incorporation Company 21 Buy now