FREIGHT SERVICES LTD - OLDBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-15 View Report
Accounts. Change account reference date company previous shortened. 2024-02-27 View Report
Address. Change date: 2024-02-07. Old address: Unit 2D Pearsall Drive Oldbury B69 2RA England. New address: 11 Union Road Oldbury B69 3EX. 2024-02-07 View Report
Officers. Officer name: Mr Hardip Singh. Change date: 2023-07-01. 2023-08-11 View Report
Persons with significant control. Psc name: Mr Jasbir Singh. Change date: 2023-07-01. 2023-08-11 View Report
Persons with significant control. Psc name: Mr Hardip Singh. Change date: 2023-07-01. 2023-08-11 View Report
Address. Change date: 2023-08-11. New address: Unit 2D Pearsall Drive Oldbury B69 2RA. Old address: Unit 5 & 6 Park Lane Industrial Estate Park Lane Oldbury B69 4JX England. 2023-08-11 View Report
Confirmation statement. Statement with no updates. 2023-03-01 View Report
Accounts. Accounts type micro entity. 2023-01-18 View Report
Confirmation statement. Statement with updates. 2022-12-15 View Report
Address. Change date: 2022-09-13. New address: Unit 5 & 6 Park Lane Industrial Estate Park Lane Oldbury B69 4JX. Old address: 214 Lightwoods Hill Smethwick B67 5EH England. 2022-09-13 View Report
Address. Old address: Unit 3 Premier House Rolfe Street Smethwick West Midlands B66 2AA United Kingdom. Change date: 2022-09-07. New address: 214 Lightwoods Hill Smethwick B67 5EH. 2022-09-07 View Report
Officers. Officer name: Mrs Nandeep Kaur. Appointment date: 2022-07-01. 2022-07-12 View Report
Officers. Appointment date: 2022-05-01. Officer name: Mr Talvinder Singh. 2022-06-09 View Report
Officers. Appointment date: 2022-05-01. Officer name: Mr Jasbir Singh. 2022-06-09 View Report
Capital. Capital allotment shares. 2022-05-16 View Report
Persons with significant control. Psc name: Talvinder Singh. Notification date: 2022-05-01. 2022-05-12 View Report
Persons with significant control. Notification date: 2022-05-01. Psc name: Jasbir Singh. 2022-05-12 View Report
Persons with significant control. Change date: 2022-04-01. Psc name: Mr Hardip Singh. 2022-04-29 View Report
Confirmation statement. Statement with updates. 2022-03-04 View Report
Officers. Officer name: Mr Hardip Singh. Appointment date: 2022-02-01. 2022-03-04 View Report
Officers. Officer name: Gurdev Singh. Termination date: 2022-02-01. 2022-02-28 View Report
Address. Change date: 2022-02-28. Old address: 214 Lightwoods Hill Smethwick B67 5EH England. New address: Unit 3 Premier House Rolfe Street Smethwick West Midlands B66 2AA. 2022-02-28 View Report
Persons with significant control. Cessation date: 2022-02-01. Psc name: Gurdev Singh. 2022-02-28 View Report
Persons with significant control. Psc name: Hardip Singh. Notification date: 2022-02-01. 2022-02-28 View Report
Accounts. Accounts type micro entity. 2022-02-28 View Report
Confirmation statement. Statement with no updates. 2021-11-04 View Report
Accounts. Accounts type micro entity. 2020-10-09 View Report
Confirmation statement. Statement with updates. 2020-10-08 View Report
Address. New address: 214 Lightwoods Hill Smethwick B67 5EH. Change date: 2020-10-08. Old address: 149 Spon Lane West Bromwich B70 6AS England. 2020-10-08 View Report
Officers. Officer name: Harminder Singh Bhogal. Termination date: 2020-10-07. 2020-10-08 View Report
Persons with significant control. Psc name: Mr Gurdev Singh. Change date: 2020-10-07. 2020-10-08 View Report
Persons with significant control. Psc name: Harminder Singh Bhogal. Cessation date: 2020-10-07. 2020-10-08 View Report
Confirmation statement. Statement with updates. 2020-06-12 View Report
Officers. Appointment date: 2019-07-01. Officer name: Mr Harminder Singh Bhogal. 2020-06-12 View Report
Persons with significant control. Psc name: Harminder Singh Bhogal. Notification date: 2019-07-01. 2020-06-12 View Report
Persons with significant control. Change date: 2019-07-01. Psc name: Mr Gurdev Singh. 2020-06-12 View Report
Confirmation statement. Statement with updates. 2020-05-29 View Report
Persons with significant control. Psc name: Gurdev Singh. Notification date: 2019-07-01. 2020-05-29 View Report
Persons with significant control. Psc name: Harminder Singh Bhogal. Cessation date: 2019-07-01. 2020-05-29 View Report
Officers. Officer name: Harminder Singh Bhogal. Termination date: 2019-07-01. 2020-05-29 View Report
Accounts. Accounts type micro entity. 2019-11-07 View Report
Confirmation statement. Statement with no updates. 2019-05-28 View Report
Accounts. Accounts type dormant. 2019-01-28 View Report
Officers. Change date: 2018-10-12. Officer name: Mr Gurdev Singh. 2018-10-15 View Report
Officers. Officer name: Mr Harminder Singh Bhogal. Change date: 2018-10-12. 2018-10-15 View Report
Address. Change date: 2018-10-08. Old address: 8 Hamilton Road Smethwick West Midlands B67 5QE United Kingdom. New address: 149 Spon Lane West Bromwich B70 6AS. 2018-10-08 View Report
Officers. Officer name: Mr Gurdev Singh. Change date: 2018-09-12. 2018-09-12 View Report
Officers. Officer name: Mr Harminder Singh Bhogal. Change date: 2018-09-12. 2018-09-12 View Report
Officers. Officer name: Mr Gurdev Singh. Appointment date: 2018-09-03. 2018-09-03 View Report