FINAL MILE SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-09-30

View Document

09/12/249 December 2024 Notification of Fatima Jahangir as a person with significant control on 2024-12-09

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

16/10/2416 October 2024 Change of details for Mr Aadil Jahangir as a person with significant control on 2024-10-01

View Document

15/10/2415 October 2024 Change of details for Mr Aadil Nazir Jahangir as a person with significant control on 2024-10-01

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

14/10/2414 October 2024 Appointment of Mrs Fatima Jahangir as a secretary on 2024-10-01

View Document

14/10/2414 October 2024 Appointment of Mr Aadil Nazir Jahangir as a director on 2024-10-01

View Document

14/10/2414 October 2024 Cessation of Fatima Javed as a person with significant control on 2024-10-01

View Document

14/10/2414 October 2024 Termination of appointment of Fatima Javed as a director on 2024-10-01

View Document

09/10/249 October 2024 Notification of Aadil Jahangir as a person with significant control on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/08/246 August 2024 Director's details changed for Mrs Fatima Jahangir on 2024-08-01

View Document

06/08/246 August 2024 Change of details for Mrs Fatima Jahangir as a person with significant control on 2024-08-01

View Document

06/08/246 August 2024 Termination of appointment of Aadil Nazir Jahangir as a director on 2024-08-01

View Document

06/08/246 August 2024 Cessation of Aadil Nazir Jahangir as a person with significant control on 2024-08-01

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

17/02/2417 February 2024 Certificate of change of name

View Document

14/02/2414 February 2024 Notification of Fatima Jahangir as a person with significant control on 2024-02-14

View Document

31/01/2431 January 2024 Certificate of change of name

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

25/10/2225 October 2022 Certificate of change of name

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-09-30

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AADIL NAZIR JAHANGIR / 09/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR AADIL NAZIR JAHANGIR / 26/09/2019

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 16 CHELMSFORD GARDENS ILFORD ESSEX IG1 3ND ENGLAND

View Document

25/09/1925 September 2019 CESSATION OF GRAHAM FRANCIS POWER AS A PSC

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 16 CHELMSFORD GARDENS ILFORD ESSEX IG1 3ND ENGLAND

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM FRANCIS POWER / 17/09/2019

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR AADIL NAZIR JAHANGIR / 17/09/2019

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR AADIL NAZIR JAHANGIR

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM POWER

View Document

23/08/1923 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AADIL NAZIR JAHANGIR

View Document

23/07/1923 July 2019 23/07/19 STATEMENT OF CAPITAL GBP 100

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

23/07/1923 July 2019 23/07/19 STATEMENT OF CAPITAL GBP 100

View Document

19/09/1819 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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