FREIGHT SECURING SYSTEMS LTD

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

10/01/2210 January 2022 Termination of appointment of Michael John Toomey as a director on 2021-11-22

View Document

10/01/2210 January 2022 Termination of appointment of Michael John Toomey as a secretary on 2021-11-22

View Document

16/06/2116 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/08/184 August 2018 SECRETARY APPOINTED MR MICHAEL JOHN TOOMEY

View Document

04/08/184 August 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN PAYNE

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAYNE

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HALE

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM UNIT 2 FRESHFIELDS ROAD PARKESTON HARWICH CO12 4EN ENGLAND

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

13/11/1713 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TOOMEY / 13/11/2017

View Document

06/06/176 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR PETER HALE

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM SERVICE HOUSE WEST MAYNE BASILDON ESSEX SS15 6RW ENGLAND

View Document

16/11/1616 November 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/04/168 April 2016 SECRETARY APPOINTED MR STEPHEN JOHN PAYNE

View Document

06/04/166 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

17/08/1517 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER SERGINSON

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM THE PADDOCK HIGH HALDEN ASHFORD KENT TN26 3HN

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, SECRETARY ROGER SERGINSON

View Document

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

15/08/1415 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

06/09/136 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

26/03/1326 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/03/1229 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

20/09/1120 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PAYNE / 21/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER SERGINSON / 21/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TOOMEY / 21/03/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/06/099 June 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/04/0823 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 RETURN MADE UP TO 26/03/07; NO CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: HOLLYBANK HOUSE 10 CROFTON LANE ORPINGTON KENT BR5 1HL

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 PRE-EMPTION PURSUANT 06/11/01

View Document

17/04/0317 April 2003 AGREEMENT 10/04/03

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: HOLLYBANK CROFTON LANE ORPINGTON KENT BR5 1HL

View Document

06/12/016 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: ESSEX HOUSE 42 CROUCH STREET COLCHESTER ESSEX CO3 3HH

View Document

24/05/0124 May 2001 COMPANY NAME CHANGED LONG COMPANIES 181 LIMITED CERTIFICATE ISSUED ON 24/05/01

View Document

26/03/0126 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information