- Company Overview for FREIGHT SHUTTLE LIMITED (01634493)
- Filing history for FREIGHT SHUTTLE LIMITED (01634493)
- People for FREIGHT SHUTTLE LIMITED (01634493)
- More for FREIGHT SHUTTLE LIMITED (01634493)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
08 Apr 2024 | AD01 | Registered office address changed from First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW England to Office 6, Guardian House 3 King Street Mirfield West Yorkshire WF14 8AW on 8 April 2024 | |
03 Jan 2024 | AA | Micro company accounts made up to 31 August 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
24 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
29 Jun 2021 | AD01 | Registered office address changed from Suite 59, 42 st. Johns Road Scarborough YO12 5ET England to First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW on 29 June 2021 | |
02 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
10 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
13 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
02 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
02 Jul 2019 | PSC07 | Cessation of Christopher Michael Jackson as a person with significant control on 1 July 2019 | |
24 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
08 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of David John Oates as a person with significant control on 12 March 2017 | |
03 Jul 2017 | AD01 | Registered office address changed from Lowmoor Business Park Common Road Low Moor Bradford West Yorkshire BD12 0TL to Suite 59, 42 st. Johns Road Scarborough YO12 5ET on 3 July 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Christopher Michael Jackson as a director on 12 March 2017 | |
03 Jul 2017 | TM02 | Termination of appointment of Christopher Michael Jackson as a secretary on 12 March 2017 | |
03 Jul 2017 | TM02 | Termination of appointment of Catherine Mary Gilpin as a secretary on 13 March 2017 | |
03 Jul 2017 | AP01 | Appointment of Dr David John Oates as a director on 12 March 2017 | |
08 May 2017 | AA | Micro company accounts made up to 31 August 2016 |