FREIGHTLINK LOGISTICS (UK) LIMITED

04632510
OAK BUSINESS CENTRE 79-93 RATCLIFFE ROAD SILEBY LOUGHBOROUGH LE12 7PU

Documents

Documents
Date Category Description Pages
13 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2023 accounts Annual Accounts 7 Buy now
11 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2023 officers Change of particulars for director (Mr Adrian O'loughlin) 2 Buy now
25 Nov 2022 accounts Annual Accounts 7 Buy now
16 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2022 officers Change of particulars for secretary (Mr Adrian O'loughlin) 1 Buy now
16 Aug 2022 officers Change of particulars for director (Mr Adrian O'loughlin) 2 Buy now
16 Aug 2022 officers Change of particulars for director (Mr Paul Dunne) 2 Buy now
30 Nov 2021 accounts Annual Accounts 8 Buy now
09 Aug 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Aug 2021 capital Return of Allotment of shares 4 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2020 officers Change of particulars for director (Mr Andrew James Brown) 2 Buy now
30 Nov 2020 accounts Annual Accounts 8 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2019 accounts Annual Accounts 8 Buy now
06 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jan 2019 officers Change of particulars for director (Mr Adrian O'loughlin) 2 Buy now
03 Jan 2019 officers Change of particulars for secretary (Mr Adrian O'loughlin) 1 Buy now
03 Jan 2019 officers Change of particulars for director (Mr Adrian O'loughlin) 2 Buy now
03 Jan 2019 officers Change of particulars for director (Paul Dunne) 2 Buy now
03 Jan 2019 officers Change of particulars for director (Mr Adrian O'loughlin) 2 Buy now
03 Jan 2019 officers Change of particulars for secretary (Adrian O'loughlin) 1 Buy now
03 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jan 2019 officers Change of particulars for director (Paul Dunne) 2 Buy now
29 Nov 2018 accounts Annual Accounts 8 Buy now
01 Aug 2018 capital Return of Allotment of shares 4 Buy now
01 Aug 2018 capital Return of Allotment of shares 3 Buy now
01 Aug 2018 capital Return of Allotment of shares 3 Buy now
05 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2018 officers Change of particulars for director (Mr Andrew James Brown) 2 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Oct 2017 accounts Annual Accounts 5 Buy now
09 Jun 2017 officers Termination of appointment of director (Harding Brown) 1 Buy now
09 Jun 2017 officers Appointment of director (Mr Andrew James Brown) 2 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 7 Buy now
11 Jan 2016 annual-return Annual Return 5 Buy now
10 Nov 2015 accounts Annual Accounts 7 Buy now
12 Jan 2015 annual-return Annual Return 5 Buy now
23 Oct 2014 accounts Annual Accounts 7 Buy now
22 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2014 annual-return Annual Return 5 Buy now
22 Oct 2013 accounts Annual Accounts 6 Buy now
09 Jan 2013 annual-return Annual Return 5 Buy now
19 Sep 2012 accounts Annual Accounts 7 Buy now
09 Jan 2012 annual-return Annual Return 5 Buy now
14 Sep 2011 accounts Annual Accounts 5 Buy now
10 Jan 2011 annual-return Annual Return 5 Buy now
08 Jun 2010 accounts Annual Accounts 5 Buy now
11 Jan 2010 annual-return Annual Return 5 Buy now
11 Jan 2010 officers Change of particulars for director (Adrian O'loughlin) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Paul Dunne) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Harding Bronw) 2 Buy now
25 Jul 2009 accounts Annual Accounts 5 Buy now
13 Jan 2009 annual-return Return made up to 09/01/09; full list of members 4 Buy now
06 Nov 2008 accounts Annual Accounts 5 Buy now
09 Apr 2008 capital Ad 13/02/08\gbp si 1@1=1\gbp ic 800/801\ 2 Buy now
22 Jan 2008 annual-return Return made up to 09/01/08; full list of members 3 Buy now
21 Oct 2007 accounts Annual Accounts 5 Buy now
28 Jun 2007 officers New director appointed 2 Buy now
12 Feb 2007 annual-return Return made up to 09/01/07; full list of members 8 Buy now
31 Aug 2006 accounts Annual Accounts 6 Buy now
19 Jan 2006 annual-return Return made up to 09/01/06; full list of members 8 Buy now
09 Aug 2005 accounts Annual Accounts 5 Buy now
25 Jan 2005 annual-return Return made up to 09/01/05; full list of members 8 Buy now
18 Nov 2004 capital Ad 21/10/04--------- £ si 799@1=799 £ ic 1/800 2 Buy now
18 Nov 2004 accounts Annual Accounts 5 Buy now
27 Apr 2004 accounts Accounting reference date extended from 31/01/04 to 29/02/04 1 Buy now
09 Mar 2004 annual-return Return made up to 09/01/04; full list of members 7 Buy now
26 Feb 2004 address Registered office changed on 26/02/04 from: midlands com services LTD hall drive hagley worcestershire DY9 9LQ 1 Buy now
23 Jan 2003 officers New director appointed 2 Buy now
23 Jan 2003 officers New secretary appointed;new director appointed 2 Buy now
20 Jan 2003 officers Director resigned 1 Buy now
20 Jan 2003 officers Secretary resigned 1 Buy now
09 Jan 2003 incorporation Incorporation Company 9 Buy now