About

Registered Number: 05388316
Date of Incorporation: 10/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: LEE SCOTT ROBINSON, Unit B2e Hamilton Business Park, Hamilton Way Hedge End, Southampton, Hampshire, SO30 2JR

 

Freeair Services Ltd was established in 2005, it has a status of "Active". The current directors of the business are Robinson, Lee Scott, Robinson, Mandy Ann. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Lee Scott 10 March 2005 - 1
ROBINSON, Mandy Ann 10 March 2008 19 May 2011 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 28 March 2020
CS01 - N/A 11 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 21 December 2018
TM01 - Termination of appointment of director 13 November 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 25 March 2018
CS01 - N/A 09 May 2017
MR04 - N/A 04 April 2017
AA - Annual Accounts 23 March 2017
MR01 - N/A 14 October 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 23 March 2016
RESOLUTIONS - N/A 01 February 2016
SH10 - Notice of particulars of variation of rights attached to shares 01 February 2016
SH08 - Notice of name or other designation of class of shares 01 February 2016
SH01 - Return of Allotment of shares 01 February 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 09 March 2015
AP01 - Appointment of director 05 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 26 April 2012
CH01 - Change of particulars for director 26 April 2012
AA - Annual Accounts 31 March 2012
TM02 - Termination of appointment of secretary 07 October 2011
TM01 - Termination of appointment of director 20 May 2011
TM02 - Termination of appointment of secretary 20 May 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AA - Annual Accounts 02 March 2011
AD01 - Change of registered office address 21 October 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH03 - Change of particulars for secretary 26 April 2010
CH03 - Change of particulars for secretary 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 01 April 2010
AA - Annual Accounts 17 March 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 29 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
363a - Annual Return 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
AA - Annual Accounts 14 May 2007
225 - Change of Accounting Reference Date 16 April 2007
363a - Annual Return 16 April 2007
363s - Annual Return 22 May 2006
NEWINC - New incorporation documents 10 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.