FREIGHT SHUTTLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-01 with no updates

View Document

23/05/2523 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

08/04/248 April 2024 Registered office address changed from First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW England to Office 6, Guardian House 3 King Street Mirfield West Yorkshire WF14 8AW on 2024-04-08

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

29/06/2129 June 2021 Registered office address changed from Suite 59, 42 st. Johns Road Scarborough YO12 5ET England to First Floor Unit 10 Bridge View Office Park Henry Boot Way Hull HU4 7DW on 2021-06-29

View Document

02/04/212 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

02/07/192 July 2019 CESSATION OF CHRISTOPHER MICHAEL JACKSON AS A PSC

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/07/173 July 2017 DIRECTOR APPOINTED DR DAVID JOHN OATES

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, SECRETARY CATHERINE GILPIN

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JACKSON

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JACKSON

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN OATES

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM LOWMOOR BUSINESS PARK COMMON ROAD LOW MOOR BRADFORD WEST YORKSHIRE BD12 0TL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/07/147 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/07/131 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM UNIT D PEACE STREET LAISTERDYKE BRADFORD BD4 8UF

View Document

10/07/1210 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/07/111 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/07/101 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL JACKSON / 01/07/2010

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/04/081 April 2008 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL JACKSON

View Document

15/08/0715 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

06/07/056 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

19/05/9719 May 1997 AUDITOR'S RESIGNATION

View Document

13/08/9613 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

09/08/949 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/949 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

06/06/946 June 1994 REGISTERED OFFICE CHANGED ON 06/06/94 FROM: PEACE STREET, OFF PLANTREES ROAD LAISTERDYKE BRADFORD WEST YORKSHIRE, BD4 8UE

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

14/09/9314 September 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

03/11/923 November 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

16/01/9216 January 1992 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

21/11/8921 November 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

13/09/8913 September 1989 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

04/07/894 July 1989 REGISTERED OFFICE CHANGED ON 04/07/89 FROM: THE PORTAKABIN HARTEX HOUSE PEACE STREET BRADFORD

View Document

17/11/8817 November 1988 REGISTERED OFFICE CHANGED ON 17/11/88 FROM: 96, TOWNGATE WYKE, BRADFORD, W. YORKSHIRE. BD12 9JB

View Document

16/08/8816 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/8815 July 1988 REGISTERED OFFICE CHANGED ON 15/07/88 FROM: 96, TOWNGATE, WYKE, BRADFORD, WEST YORKSHIRE. BD12 9JR

View Document

28/04/8828 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

28/04/8828 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

28/04/8828 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/84

View Document

28/04/8828 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/83

View Document

02/11/872 November 1987 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 RETURN MADE UP TO 31/08/84; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 RETURN MADE UP TO 31/08/83; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 RETURN MADE UP TO 31/08/85; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 REGISTERED OFFICE CHANGED ON 23/10/87 FROM: WESLEY CHAMBERS UNION STREET DEWSBURY WEST YORKSHIRE

View Document

23/10/8723 October 1987 DIRECTOR RESIGNED

View Document

23/10/8723 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

20/01/8720 January 1987 FIRST GAZETTE

View Document

12/01/8712 January 1987 DISSOLUTION DISCONTINUED

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