FREIGHT CLEARANCE SOLUTIONS LIMITED

Company Documents

DateDescription
21/11/1821 November 2018 CESSATION OF XUBEN HUANG AS A PSC

View Document

21/11/1821 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YANG JIN

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR XUBEN HUANG

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MS YANG JIN

View Document

03/10/183 October 2018 CESSATION OF RIZWAN BIN IMTIAZ AS A PSC

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR XUBEN HUANG

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM ILYAS

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XUBEN HUANG

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR ADAM ILYAS

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR RIZWAN IMTIAZ

View Document

23/05/1823 May 2018 DISS40 (DISS40(SOAD))

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

27/10/1727 October 2017 CESSATION OF MOHAMMED IDREES KHALID AS A PSC

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIZWAN BIN IMTIAZ

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR RIZWAN BIN IMTIAZ

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHENG WANG

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR CHENG SI WANG

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KHALID

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR JIZHE WANG

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR MOHAMMED IDREES KHALID

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED IDREES KHALID

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM
405 DESIGN HOUSE HIGH STREET
MANCHESTER
M4 1HQ
ENGLAND

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM
38G DERBY STREET
MANCHESTER
M8 8HN
ENGLAND

View Document

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

View Accounts

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

06/06/166 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

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

View Accounts

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAYES

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR JIZHE WANG

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

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

View Accounts


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