FREIGHT SOLUTIONS CONSULTING LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewOrder of court to wind up

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/06/2511 June 2025

View Document

11/06/2511 June 2025

View Document

11/06/2511 June 2025 Registered office address changed to PO Box 4385, 09331967 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-11

View Document

09/01/259 January 2025 Change of details for Mr Craig Anthony Headford as a person with significant control on 2024-12-17

View Document

09/01/259 January 2025 Registered office address changed from 1st Floor Unit 8 Apex Court Bradley Stoke Bristol BS32 4JT England to 1st Floor Unit 8 Apex Court Bradley Stoke Bristol BS32 4JT on 2025-01-09

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-14 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Director's details changed for Mr Craig Anthony Headford on 2022-12-13

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

15/12/2215 December 2022 Change of details for Mr Craig Anthony Headford as a person with significant control on 2022-12-13

View Document

08/12/228 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

18/12/2018 December 2020 REGISTERED OFFICE CHANGED ON 18/12/2020 FROM 8 APEX COURT WOODLANDS BRISTOL BS32 4JT

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG HEADFORD

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY HEADFORD / 01/01/2018

View Document

09/03/189 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/08/1724 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 PREVSHO FROM 31/12/2016 TO 30/11/2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, NO UPDATES

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/08/1624 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

28/11/1428 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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