Advanced company searchLink opens in new window

FREIGHTAIR LIMITED

Company number 01928102

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jan 2025 TM01 Termination of appointment of Jason Luke Woodhouse as a director on 23 December 2024
27 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
16 Sep 2024 CS01 Confirmation statement made on 14 August 2024 with no updates
16 Feb 2024 AP03 Appointment of Mrs Diane Elizabeth Wilkinson as a secretary on 1 February 2024
15 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
11 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
26 May 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 378
13 Apr 2023 TM02 Termination of appointment of Julie Anne Cockerham as a secretary on 7 April 2023
13 Apr 2023 TM01 Termination of appointment of Julie Anne Cockerham as a director on 7 April 2023
23 Mar 2023 AD01 Registered office address changed from Unit 1D Woodside Industrial Estate Low Lane Horsforth Leeds West Yorkshire LS18 5NY to 1 Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne NE12 5UJ on 23 March 2023
22 Mar 2023 CH01 Director's details changed for Mr Peter Wilkinson on 21 March 2023
22 Mar 2023 CH03 Secretary's details changed for Julie Anne Cockerham on 21 March 2023
22 Mar 2023 PSC04 Change of details for Mrs Diane Elizabeth Wilkinson as a person with significant control on 21 March 2023
22 Mar 2023 PSC04 Change of details for Mr Peter Wilkinson as a person with significant control on 21 March 2023
22 Mar 2023 CH01 Director's details changed for Mr Jason Luke Woodhouse on 21 March 2023
22 Mar 2023 CH01 Director's details changed for Julie Anne Cockerham on 21 March 2023
15 Feb 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 55
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
01 Dec 2022 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
15 Aug 2022 CH01 Director's details changed for Julie Anne Cockerham on 2 November 2021
15 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
11 Aug 2022 AD03 Register(s) moved to registered inspection location 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
11 Aug 2022 AD02 Register inspection address has been changed to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
10 Aug 2022 CH03 Secretary's details changed for Julie Anne Cockerham on 2 November 2021
10 Aug 2022 CH01 Director's details changed for Mr Peter Wilkinson on 2 November 2021
08 Apr 2022 AA Total exemption full accounts made up to 31 December 2021