- Company Overview for FRESH LOGISTICS SERVICES LTD (06478158)
- Filing history for FRESH LOGISTICS SERVICES LTD (06478158)
- People for FRESH LOGISTICS SERVICES LTD (06478158)
- Charges for FRESH LOGISTICS SERVICES LTD (06478158)
- More for FRESH LOGISTICS SERVICES LTD (06478158)
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) |
---|---|---|---|
24 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
24 Jan 2019 | PSC04 | Change of details for Mr Alan Robert White as a person with significant control on 18 December 2018 | |
24 Jan 2019 | CH01 | Director's details changed for Mr Alan Robert White on 18 December 2018 | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Feb 2018 | TM02 | Termination of appointment of Alex Jane White as a secretary on 30 January 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
18 Oct 2017 | AD01 | Registered office address changed from Emlc.Space, the Olivetti Building Downing Road West Meadows Industrial Estate Derby DE21 6HA England to Downing Road West Meadows Industrial Estate Derby Derbyshire DE21 6HA on 18 October 2017 | |
13 Oct 2017 | AP01 | Appointment of Mr Alan Robert White as a director on 12 October 2017 | |
13 Oct 2017 | PSC01 | Notification of Alan Robert White as a person with significant control on 12 October 2017 | |
12 Oct 2017 | AD01 | Registered office address changed from 3-5 Bondgate Castle Donington Derbyshire DE74 2NS to Emlc.Space, the Olivetti Building Downing Road West Meadows Industrial Estate Derby DE21 6HA on 12 October 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Alan White as a director on 9 October 2017 | |
09 Oct 2017 | PSC07 | Cessation of Alan Robert White as a person with significant control on 9 October 2017 | |
29 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Oct 2015 | SH08 | Change of share class name or designation | |
19 Jun 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
24 Mar 2015 | AP01 | Appointment of Mr David Michael Price as a director on 22 October 2014 | |
04 Mar 2015 | MR01 | Registration of charge 064781580003, created on 13 February 2015 | |
28 Feb 2015 | MR01 | Registration of charge 064781580002, created on 23 February 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
21 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 3 October 2014
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |