Advanced company searchLink opens in new window

FRESH LOGISTICS SERVICES LTD

Company number 06478158

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)
14 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with no updates
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
31 Jul 2024 PSC07 Cessation of David Michael Price as a person with significant control on 17 July 2024
30 Jul 2024 TM01 Termination of appointment of David Michael Price as a director on 17 July 2024
24 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
24 Jan 2024 CH01 Director's details changed for Mr Alan Robert White on 24 January 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Nov 2023 PSC07 Cessation of Alexandra Jane White as a person with significant control on 24 November 2023
27 Nov 2023 TM01 Termination of appointment of Alexandra Jane White as a director on 24 November 2023
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
11 Jan 2023 PSC04 Change of details for Mr Alan Robert White as a person with significant control on 10 January 2023
07 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
08 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
19 Jan 2022 PSC04 Change of details for Mrs. Alexandra Jane White as a person with significant control on 18 January 2022
18 Jan 2022 AD01 Registered office address changed from Downing Road West Meadows Industrial Estate Derby Derbyshire DE21 6HA England to Emlc Downing Road West Meadows Industrial Estate Derby DE21 6HA on 18 January 2022
18 Jan 2022 PSC05 Change of details for Fresh Logistics Holdings Limited as a person with significant control on 18 January 2022
28 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
09 Feb 2021 PSC01 Notification of Alexandra Jane White as a person with significant control on 8 February 2021
29 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Oct 2019 PSC04 Change of details for Mr Alan Robert White as a person with significant control on 10 October 2019
21 Oct 2019 PSC04 Change of details for Mr Alan Robert White as a person with significant control on 18 October 2019
18 Oct 2019 CH01 Director's details changed for Mr Alan Robert White on 10 October 2019