FRONTIER FORWARDING SERVICES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

08/01/158 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/12/1320 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/01/1331 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/02/1223 February 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/01/1121 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES REEVES / 18/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD BINSTEAD / 18/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

28/10/0928 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

10/03/0510 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 22/12/04

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/045 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/01/036 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

31/12/0131 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

15/12/0015 December 2000 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

04/05/994 May 1999 REGISTERED OFFICE CHANGED ON 04/05/99 FROM: UNIT 1 ASCOT ROAD BEDFONT MIDDLESEX TW14 8QH

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

08/01/988 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 08/01/98

View Document

10/12/9710 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/01/97

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

26/01/9626 January 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/01/96

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

31/01/9431 January 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 REGISTERED OFFICE CHANGED ON 06/12/93 FROM: 118A HITHERMOOR ROAD STANWELL MOOR STAINES MIDDLESEX TW19 6BB

View Document

07/09/937 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93 FROM: ADMIRAL RODNEY HOUSE 17 CHURCH STREET WALTON-ON-THAMES SURREY. KT12 2QP

View Document

19/01/9319 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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