Mortgage. Charge number: 094325210002. |
2024-03-08 |
View Report |
Resolution. Description: Resolutions. |
2024-03-07 |
View Report |
Incorporation. Memorandum articles. |
2024-03-07 |
View Report |
Officers. Appointment date: 2024-02-20. Officer name: Mr Alexander David Stuart Bowden. |
2024-03-01 |
View Report |
Officers. Officer name: Mr Michael Andrew Stephenson. Appointment date: 2024-02-20. |
2024-03-01 |
View Report |
Officers. Termination date: 2024-02-20. Officer name: Daniel Lewis Ennor. |
2024-03-01 |
View Report |
Confirmation statement. Statement with no updates. |
2024-02-19 |
View Report |
Accounts. Accounts type small. |
2023-09-27 |
View Report |
Persons with significant control. Change date: 2023-08-23. Psc name: Global Freight Solutions (Holdings) Limited. |
2023-09-15 |
View Report |
Officers. Change date: 2023-08-23. Officer name: Mr Daniel Lewis Ennor. |
2023-09-13 |
View Report |
Officers. Change date: 2023-08-23. Officer name: Mr Steven John Burgess. |
2023-09-13 |
View Report |
Officers. Officer name: Mr Neil David Cotty. Change date: 2023-08-23. |
2023-09-13 |
View Report |
Address. New address: C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT. Change date: 2023-08-23. Old address: Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom. |
2023-08-23 |
View Report |
Persons with significant control. Psc name: Global Freight Solutions (Holdings) Limited. Change date: 2023-08-23. |
2023-08-23 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-17 |
View Report |
Accounts. Accounts type small. |
2022-11-07 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-10 |
View Report |
Accounts. Accounts type small. |
2021-12-31 |
View Report |
Accounts. Accounts type small. |
2021-04-09 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-21 |
View Report |
Mortgage. Charge number: 094325210001. |
2021-01-05 |
View Report |
Mortgage. Charge number: 094325210002. Charge creation date: 2020-12-17. |
2020-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-10 |
View Report |
Accounts. Accounts type small. |
2019-12-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-11 |
View Report |
Officers. Termination date: 2018-09-25. Officer name: Paul Nigel Billett. |
2019-02-01 |
View Report |
Officers. Appointment date: 2019-01-30. Officer name: Mr Steven John Burgess. |
2019-02-01 |
View Report |
Accounts. Accounts type small. |
2019-01-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-21 |
View Report |
Accounts. Accounts type full. |
2017-12-29 |
View Report |
Mortgage. Charge number: 094325210001. Charge creation date: 2017-11-03. |
2017-11-09 |
View Report |
Officers. Officer name: Mr Paul Nigel Billett. Appointment date: 2017-09-15. |
2017-09-18 |
View Report |
Auditors. Auditors resignation company. |
2017-07-18 |
View Report |
Auditors. Auditors resignation company. |
2017-06-15 |
View Report |
Resolution. Description: Resolutions. |
2017-03-16 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-02 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-01-14 |
View Report |
Accounts. Accounts type full. |
2017-01-11 |
View Report |
Gazette. Gazette notice compulsory. |
2017-01-10 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-09 |
View Report |
Accounts. Change account reference date company current extended. |
2015-10-21 |
View Report |
Officers. Officer name: Mr Daniel Lewis Ennor. Appointment date: 2015-07-27. |
2015-07-27 |
View Report |
Incorporation. Capital: GBP 100 |
2015-02-10 |
View Report |