UKBizDB.co.uk

FREELANCE ENTRY SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Freelance Entry Solutions Limited. The company was founded 21 years ago and was given the registration number 04539127. The firm's registered office is in SALISBURY. You can find them at St Mary's House, Netherhampton, Salisbury, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:FREELANCE ENTRY SOLUTIONS LIMITED
Company Number:04539127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:St Mary's House, Netherhampton, Salisbury, SP2 8PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mary's House, Netherhampton, Salisbury, SP2 8PU

Corporate Secretary08 February 2006Active
St, Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director08 February 2006Active
23 Oaklands Avenue, Amesbury, SP4 7WL

Secretary01 August 2003Active
St Mary's House, Netherhampton, Salisbury, SP2 8PU

Corporate Secretary18 September 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary18 September 2002Active
25 Hartley Way, Bishopsdown, Salisbury, SP1 3WS

Director18 September 2002Active
25 Hartley Way, Bishopsdown, Salisbury, SP1 3WS

Director18 September 2002Active

People with Significant Control

Iae Ventures Limited
Notified on:31 August 2021
Status:Active
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Tara Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Owen Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Capital

Capital variation of rights attached to shares.

Download
2023-04-19Resolution

Resolution.

Download
2023-04-19Incorporation

Memorandum articles.

Download
2023-04-17Change of constitution

Statement of companys objects.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Capital

Capital allotment shares.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Persons with significant control

Change to a person with significant control.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Persons with significant control

Change to a person with significant control.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.