About

Registered Number: 05706465
Date of Incorporation: 13/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 43 Ashbury Drive, Sheffield, S8 8LE

 

Freedom Technology Services Ltd was registered on 13 February 2006 with its registered office in Sheffield, it's status at Companies House is "Active". We do not know the number of employees at this organisation. Wood, Jennifer Helen is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOOD, Jennifer Helen 22 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 24 February 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 25 February 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 24 February 2014
CH03 - Change of particulars for secretary 24 February 2014
CH01 - Change of particulars for director 24 February 2014
AD01 - Change of registered office address 30 December 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 24 February 2010
CH03 - Change of particulars for secretary 24 February 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 20 February 2008
AA - Annual Accounts 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
287 - Change in situation or address of Registered Office 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
363a - Annual Return 16 February 2007
CERTNM - Change of name certificate 03 April 2006
287 - Change in situation or address of Registered Office 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
225 - Change of Accounting Reference Date 27 March 2006
CERTNM - Change of name certificate 21 March 2006
NEWINC - New incorporation documents 13 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.