FELIXSTOWE LOGISTIC SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/241 August 2024 Confirmation statement made on 2024-06-29 with updates

View Document

06/06/246 June 2024 Termination of appointment of Andrew John Tyler as a director on 2024-06-06

View Document

22/05/2422 May 2024 Appointment of Mr Keith Tyler as a director on 2024-05-17

View Document

08/05/248 May 2024 Registered office address changed from Unit 17 Hauliers Road Felixstowe Suffolk IP11 3SF to 78 C/O Brierley Holt (Accountants) Limited Borough Road Altrincham WA15 9EJ on 2024-05-08

View Document

08/05/248 May 2024 Notification of Bucklesham Freight Limited as a person with significant control on 2024-04-08

View Document

08/05/248 May 2024 Cessation of David Graves as a person with significant control on 2024-04-08

View Document

08/05/248 May 2024 Termination of appointment of David Martin Graves as a director on 2024-04-08

View Document

08/05/248 May 2024 Appointment of Mr Andrew John Tyler as a director on 2024-04-08

View Document

08/05/248 May 2024 Appointment of Mrs Ann Georgina Tyler as a director on 2024-04-08

View Document

21/03/2421 March 2024 Previous accounting period shortened from 2024-03-31 to 2024-02-29

View Document

21/03/2421 March 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

30/06/2130 June 2021 Notification of David Graves as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Martin Graves as a director on 2020-11-28

View Document

30/06/2130 June 2021 Cessation of Martin Graves as a person with significant control on 2020-11-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

01/12/201 December 2020 DIRECTOR APPOINTED MR DAVID MARTIN GRAVES

View Document

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GRAVES

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

29/01/1829 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069469100001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/06/1429 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRAVES / 17/11/2010

View Document

09/07/139 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 105A HAMILTON ROAD FELIXSTOWE SUFFOLK IP11 7BL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/03/1312 March 2013 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

09/07/129 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/10/1110 October 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

19/03/1119 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/01/111 January 2011 DISS40 (DISS40(SOAD))

View Document

31/12/1031 December 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN GRAVES / 29/06/2010

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MARTIN GRAVES

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAVES

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 101B HAMILTON ROAD FELIXSTOWE IP11 7BL

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED DAVID MARTIN GRAVES

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

29/06/0929 June 2009 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