INTELLIGENT FREIGHT SOLUTIONS LTD

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

04/09/244 September 2024 Micro company accounts made up to 2024-05-31

View Document

03/09/243 September 2024 Previous accounting period shortened from 2024-11-30 to 2024-05-31

View Document

26/07/2426 July 2024 Micro company accounts made up to 2023-11-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

11/06/2311 June 2023 Notification of Graeme Kinghorn as a person with significant control on 2023-05-31

View Document

11/06/2311 June 2023 Cessation of Paul Kinghorn as a person with significant control on 2023-05-31

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

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

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

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

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

08/04/218 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/07/2015 July 2020 CURREXT FROM 31/05/2020 TO 30/11/2020

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

21/11/1921 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/11/1823 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/11/1716 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

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

View Document

05/12/165 December 2016 SECOND FILING OF AP01 FOR DEBORAH KINGHORN

View Document

05/12/165 December 2016 SECOND FILING OF AP01 FOR DEBORAH KINGHORN

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL KINGHORN

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MRS DEBORAH KINGHORN

View Document

20/06/1620 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/06/1524 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/10/144 October 2014 DISS40 (DISS40(SOAD))

View Document

03/10/143 October 2014 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 121 MOFFAT STREET GLASGOW G5 0NG SCOTLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/08/132 August 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/08/1227 August 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

27/08/1227 August 2012 REGISTERED OFFICE CHANGED ON 27/08/2012 FROM RICHARD BEATTIE & CO 63 CARLTON PLACE GLASGOW G5 9TW

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, SECRETARY JOSEPH MCCABE

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/07/1115 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

27/03/1127 March 2011 APPOINTMENT TERMINATED, DIRECTOR SHEILA KING

View Document

27/03/1127 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES KING

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KINGHORN / 04/06/2010

View Document

18/08/1018 August 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KING / 04/06/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY KING / 04/06/2010

View Document

02/03/102 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 1 MACNICOL PARK EAST KILBRIDE GLASGOW G74 4QE

View Document

28/07/0928 July 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR APPOINTED PAUL KINGHORN

View Document

03/04/083 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

20/06/0720 June 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/03/0613 March 2006 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 SECRETARY RESIGNED

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document


More Company Information


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