FREIGHT SOFTWARE GROUP LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewResignation of a liquidator

View Document

06/02/256 February 2025 Registered office address changed from 2 the Crescent Taunton Somerset TA1 4EA to Suite B, Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-02-06

View Document

01/10/241 October 2024 Registered office address changed from Providence House River Street Windsor Berkshire SL4 1QT to 2 the Crescent Taunton Somerset TA1 4EA on 2024-10-01

View Document

01/10/241 October 2024 Resolutions

View Document

01/10/241 October 2024 Appointment of a voluntary liquidator

View Document

01/10/241 October 2024 Declaration of solvency

View Document

13/07/2413 July 2024 Change of details for Mr Andrew John Newlands as a person with significant control on 2021-10-11

View Document

13/07/2413 July 2024 Change of details for Mr Christopher James Hewlett as a person with significant control on 2021-10-11

View Document

12/07/2412 July 2024 Change of details for Mrs Avril Suzzan Hewlett as a person with significant control on 2021-10-11

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Accounts

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Change of share class name or designation

View Document

01/11/211 November 2021 Resolutions

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/07/2022 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

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

View Accounts

22/10/1922 October 2019 SECOND FILED SH01 - 08/08/19 STATEMENT OF CAPITAL GBP 57.0

View Document

23/08/1923 August 2019 SUB-DIVISION 08/08/19

View Document

22/08/1922 August 2019 08/08/19 STATEMENT OF CAPITAL GBP 57

View Document

21/08/1921 August 2019 ADOPT ARTICLES 08/08/2019

View Document

01/08/191 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 COMPANY NAME CHANGED BOXTOP TECHNOLOGIES HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/12/18

View Document

13/07/1813 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/07/1712 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

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

View Accounts

14/08/1614 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/09/153 September 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

24/06/1524 June 2015 SECOND FILING WITH MUD 30/08/15 FOR FORM AR01

View Document

02/06/152 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM C/O GBH LAW LIMITED OAK HOUSE TANSHIRE PARK SHACKLEFORD ROAD ELSTEAD SURREY GU8 6LB

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR ANDREW JOHN NEWLANDS

View Document

11/11/1411 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 50

View Document

30/05/1430 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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