FREIGHT LINK SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Full accounts made up to 2024-12-31

View Document

25/04/2525 April 2025 Termination of appointment of Robert Alexander Mcdonald as a director on 2025-04-25

View Document

25/03/2525 March 2025 Termination of appointment of Jacob Topper Lund Koch-Nielsen as a director on 2025-03-25

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Appointment of Mr Anders Tenfalt as a director on 2024-11-28

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

21/06/2421 June 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Memorandum and Articles of Association

View Document

18/09/2318 September 2023 Appointment of Mr Jason Damian Mayor as a director on 2023-09-13

View Document

18/09/2318 September 2023 Resolutions

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

16/08/2316 August 2023 Accounts for a small company made up to 2022-12-31

View Document

08/08/238 August 2023 Termination of appointment of Philip Simpson as a director on 2023-07-31

View Document

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

View Accounts

09/12/229 December 2022 Appointment of Mrs Elisabeth Louise Christina Lonne as a director on 2022-12-01

View Document

08/12/228 December 2022 Termination of appointment of Ulf Niklas Martensson as a director on 2022-12-02

View Document

22/11/2222 November 2022 Director's details changed for Mr Ulf Niklas Martensson on 2022-11-21

View Document

29/09/2229 September 2022 Director's details changed for Mr Robert Alexander Mcdonald on 2022-09-29

View Document

18/05/2218 May 2022 Appointment of Mr Alex Mcdonald as a director on 2022-05-13

View Document

18/05/2218 May 2022 Termination of appointment of Johan Markus Lindbom as a director on 2022-05-13

View Document

24/01/2224 January 2022 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Change of share class name or designation

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

20/10/2120 October 2021 Appointment of Mr Johan Markus Lindbom as a director on 2021-09-29

View Document

19/10/2119 October 2021 Appointment of Mr Jacob Topper Lund Koch-Nielsen as a director on 2021-09-29

View Document

19/10/2119 October 2021 Appointment of Mr Ulf Niklas Martensson as a director on 2021-09-29

View Document

13/10/2113 October 2021 Notification of Stena Line (Uk) Limited as a person with significant control on 2021-09-29

View Document

12/10/2112 October 2021 Cessation of Mark Lee Stephens as a person with significant control on 2021-09-29

View Document

12/10/2112 October 2021 Cessation of Philip Simpson as a person with significant control on 2021-09-29

View Document

12/10/2112 October 2021 Appointment of Mr Douglas Alexander Gray as a secretary on 2021-09-29

View Document

12/10/2112 October 2021 Registered office address changed from Quarry Bank Chorley Road Walton-Le-Dale Preston Lancashire PR5 4JN to First Floor Arlington Street London SW1A 1RE on 2021-10-12

View Document

12/10/2112 October 2021 Appointment of Mr Douglas Alexander Gray as a director on 2021-09-29

View Document

12/10/2112 October 2021 Termination of appointment of Mark Lee Stephens as a secretary on 2021-09-29

View Document

28/09/2128 September 2021 Statement of capital following an allotment of shares on 2021-09-08

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-18 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Second filing of Confirmation Statement dated 2020-07-18

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2020-01-14

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

03/08/203 August 2020 Confirmation statement made on 2020-07-18 with updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/07/2024 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/07/2024 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/07/2024 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/05/206 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEE STEPHENS / 04/12/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SIMPSON / 03/08/2017

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEE STEPHENS / 03/08/2017

View Document

03/08/173 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MARK LEE STEPHENS / 03/08/2017

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP SIMPSON / 06/04/2016

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARK LEE STEPHENS / 06/04/2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/10/1615 October 2016 DISS40 (DISS40(SOAD))

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/04/1528 April 2015 ARTICLES OF ASSOCIATION

View Document

28/04/1528 April 2015 ADOPT ARTICLES 01/04/2015

View Document

24/07/1424 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM WINDY HARBOUR BARN HARBOUR LANE WARTON LANCASHIRE PR4 1YB

View Document

19/07/1319 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/07/1220 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

26/07/1126 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

28/07/1028 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/09/0917 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/07/0922 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SIMPSON / 03/04/2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

18/08/0318 August 2003 SECRETARY RESIGNED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 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