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)
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
  • GBP 20
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
  • GBP 20
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
  • GBP 20
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 18
17 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014