INTELLIGENT FREIGHT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-04 with no updates |
04/09/244 September 2024 | Micro company accounts made up to 2024-05-31 |
03/09/243 September 2024 | Previous accounting period shortened from 2024-11-30 to 2024-05-31 |
26/07/2426 July 2024 | Micro company accounts made up to 2023-11-30 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-04 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-04 with updates |
11/06/2311 June 2023 | Notification of Graeme Kinghorn as a person with significant control on 2023-05-31 |
11/06/2311 June 2023 | Cessation of Paul Kinghorn as a person with significant control on 2023-05-31 |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
17/10/2217 October 2022 | Registered office address changed from 1 Macnicol Park East Kilbride Glasgow G74 2JZ Scotland to 5 Brunel Building James Watt Avenue East Kilbride Glasgow G75 0QD on 2022-10-17 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
18/10/2118 October 2021 | Registered office address changed from 120 James Watt Avenue East Kilbride Glasgow G75 0QD Scotland to 1 Macnicol Park East Kilbride Glasgow G74 2JZ on 2021-10-18 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-04 with no updates |
08/04/218 April 2021 | 30/11/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
15/07/2015 July 2020 | CURREXT FROM 31/05/2020 TO 30/11/2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
21/11/1921 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/11/1823 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/11/1716 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/12/166 December 2016 | REGISTERED OFFICE CHANGED ON 06/12/2016 FROM UNIT 103 BRUNEL BUILDING JAMES WATT AVENUE EAST KILBRIDE GLASGOW G75 0QD |
05/12/165 December 2016 | SECOND FILING OF AP01 FOR DEBORAH KINGHORN |
05/12/165 December 2016 | SECOND FILING OF AP01 FOR DEBORAH KINGHORN |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
25/08/1625 August 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL KINGHORN |
24/08/1624 August 2016 | DIRECTOR APPOINTED MRS DEBORAH KINGHORN |
20/06/1620 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
01/02/161 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
24/06/1524 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/10/144 October 2014 | DISS40 (DISS40(SOAD)) |
03/10/143 October 2014 | FIRST GAZETTE |
30/09/1430 September 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
29/09/1429 September 2014 | REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 121 MOFFAT STREET GLASGOW G5 0NG SCOTLAND |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/08/132 August 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
27/08/1227 August 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
27/08/1227 August 2012 | REGISTERED OFFICE CHANGED ON 27/08/2012 FROM RICHARD BEATTIE & CO 63 CARLTON PLACE GLASGOW G5 9TW |
25/05/1225 May 2012 | APPOINTMENT TERMINATED, SECRETARY JOSEPH MCCABE |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/07/1115 July 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
27/03/1127 March 2011 | APPOINTMENT TERMINATED, DIRECTOR SHEILA KING |
27/03/1127 March 2011 | APPOINTMENT TERMINATED, DIRECTOR JAMES KING |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL KINGHORN / 04/06/2010 |
18/08/1018 August 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES KING / 04/06/2010 |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY KING / 04/06/2010 |
02/03/102 March 2010 | 31/05/09 TOTAL EXEMPTION FULL |
28/07/0928 July 2009 | REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 1 MACNICOL PARK EAST KILBRIDE GLASGOW G74 4QE |
28/07/0928 July 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
24/11/0824 November 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | DIRECTOR APPOINTED PAUL KINGHORN |
03/04/083 April 2008 | 31/05/07 TOTAL EXEMPTION FULL |
20/06/0720 June 2007 | RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
08/06/068 June 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
08/06/068 June 2006 | SECRETARY RESIGNED |
08/06/068 June 2006 | NEW DIRECTOR APPOINTED |
08/06/068 June 2006 | NEW DIRECTOR APPOINTED |
05/06/065 June 2006 | NEW SECRETARY APPOINTED |
08/05/068 May 2006 | DIRECTOR RESIGNED |
13/03/0613 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
13/03/0613 March 2006 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05 |
06/09/056 September 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
02/06/052 June 2005 | SECRETARY RESIGNED |
02/06/052 June 2005 | DIRECTOR RESIGNED |
02/06/052 June 2005 | NEW DIRECTOR APPOINTED |
02/06/052 June 2005 | NEW SECRETARY APPOINTED |
09/06/049 June 2004 | NEW SECRETARY APPOINTED |
09/06/049 June 2004 | NEW DIRECTOR APPOINTED |
04/06/044 June 2004 | SECRETARY RESIGNED |
04/06/044 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/06/044 June 2004 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company