INDUSTRIAL FREEZER SERVICES LIMITED
Company number 03806987
- Company Overview for INDUSTRIAL FREEZER SERVICES LIMITED (03806987)
- Filing history for INDUSTRIAL FREEZER SERVICES LIMITED (03806987)
- People for INDUSTRIAL FREEZER SERVICES LIMITED (03806987)
- Charges for INDUSTRIAL FREEZER SERVICES LIMITED (03806987)
- More for INDUSTRIAL FREEZER SERVICES LIMITED (03806987)
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) |
---|---|---|---|
14 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
31 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
16 Jun 2016 | CH03 | Secretary's details changed for Karen Anne Mcnamara on 31 May 2016 | |
03 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
20 Aug 2015 | TM01 | Termination of appointment of Mark Colin Hornby as a director on 7 August 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
03 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
23 Oct 2014 | AP01 | Appointment of Mrs Karen Mcnamara as a director on 17 October 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
20 Sep 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
29 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
01 May 2013 | MR01 | Registration of charge 038069870001 | |
22 Jan 2013 | AD01 | Registered office address changed from , Harsco Building Unit 3,, Manby Road, South Killingholme, Immingham,, North East Lincs, DN40 3DX, United Kingdom on 22 January 2013 | |
04 Jan 2013 | AD01 | Registered office address changed from , Europarc Innovation Centre, Innovation Way, Grimsby, South Humberside, DN37 9TT, England on 4 January 2013 | |
31 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
13 Aug 2012 | AA01 | Change of accounting reference date | |
22 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
19 Apr 2012 | AD01 | Registered office address changed from , Unit 26 Grimsby Business Centre, King Edward Street, Grimsby, N E Lincs, DN21 3JH on 19 April 2012 | |
29 Mar 2012 | AP03 | Appointment of Karen Anne Mcnamara as a secretary | |
29 Mar 2012 | AP01 | Appointment of Mr Michael Mcnamara as a director | |
16 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2011 | TM01 | Termination of appointment of Joy Hornby as a director | |
10 Jun 2011 | TM02 | Termination of appointment of Joy Hornby as a secretary |