FREIGHT-LINK HEATHROW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-06 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/02/2222 February 2022 Appointment of Mrs Kim Lesley Butler as a director on 2022-02-07

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

14/10/2114 October 2021 Registered office address changed from Unit 5 (Upper Level) X2 Building Eastern Perimeter Road Hatton Cross, Heathrow Airport, Surrey TW6 2GE United Kingdom to Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 2021-10-14

View Document

07/06/217 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 TERMINATE DIR APPOINTMENT

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

08/09/208 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

07/08/197 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

07/08/187 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP D'CRUZ

View Document

05/10/175 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM UNIT 6 LAKESIDE INDUSTRIAL ESTATE, COLNBROOK BY PASS COLNBROOK SLOUGH SL3 0ED

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 08/01/16 STATEMENT OF CAPITAL GBP 100

View Document

26/01/1626 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP D'CRUZ / 01/01/2015

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP D'CRUZ / 01/01/2015

View Document

29/01/1529 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED ADRIAN BUTLER

View Document

06/01/146 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information