Advanced company searchLink opens in new window

INTUITIVE FREIGHT SOLUTIONS LIMITED

Company number 06844170

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 Nov 2014 AA Accounts for a small company made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 168
13 Dec 2013 AA Accounts for a small company made up to 31 March 2013
24 Jul 2013 TM02 Termination of appointment of Lewis Griffiths as a secretary
27 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
20 Dec 2012 AA Accounts for a small company made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
29 Feb 2012 AP01 Appointment of Crawford James Wright as a director
09 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Dec 2011 AA Accounts for a small company made up to 31 March 2011
04 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 168
04 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2011 CERTNM Company name changed freight solutions scotland LIMITED\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
03 Nov 2011 CONNOT Change of name notice
06 Apr 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
17 Mar 2011 TM01 Termination of appointment of David Mccutcheon as a director
17 Mar 2011 TM01 Termination of appointment of Gary Smith as a director
13 Dec 2010 AA Accounts for a small company made up to 31 March 2010
25 Nov 2010 AD01 Registered office address changed from Berkeley Court Borough Road Newcastle Under Lyme Staffordshire ST5 1TT on 25 November 2010
19 Apr 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Gary Smith on 1 March 2010
19 Apr 2010 CH01 Director's details changed for David James Mccutcheon on 1 March 2010
22 Oct 2009 AP01 Appointment of Gary Smith as a director
22 Oct 2009 AP01 Appointment of David James Mccutcheon as a director
22 Oct 2009 AP01 Appointment of Stephen Pollock as a director