- Company Overview for H. D. S. FREIGHT SERVICES LIMITED (01621588)
- Filing history for H. D. S. FREIGHT SERVICES LIMITED (01621588)
- People for H. D. S. FREIGHT SERVICES LIMITED (01621588)
- Charges for H. D. S. FREIGHT SERVICES LIMITED (01621588)
- More for H. D. S. FREIGHT SERVICES LIMITED (01621588)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with updates | |
08 Feb 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
22 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
18 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with updates | |
17 May 2023 | PSC04 | Change of details for Mrs Debra Ann Keen as a person with significant control on 17 May 2023 | |
17 May 2023 | CH01 | Director's details changed for Mr Matthew Tony Peter Capel on 17 May 2023 | |
17 May 2023 | AP01 | Appointment of Mr Tony Reginald Sibley as a director on 8 September 2022 | |
17 May 2023 | PSC04 | Change of details for Mr Matthew Tony Peter Capel as a person with significant control on 17 May 2023 | |
17 May 2023 | AD01 | Registered office address changed from 120 Cockfosters Road Barnet EN4 0DZ United Kingdom to Grove House 2 Woodberry Grove London N12 0DR on 17 May 2023 | |
16 May 2023 | TM01 | Termination of appointment of Tony Reginald Sibley as a director on 12 June 2022 | |
16 May 2023 | AP01 | Appointment of Mr Matthew Tony Peter Capel as a director on 12 June 2022 | |
16 May 2023 | CH01 | Director's details changed for Mrs Debra Ann Keen on 12 April 2023 | |
28 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with updates | |
16 Jun 2022 | PSC01 | Notification of Matthew Tony Peter Capel as a person with significant control on 12 June 2022 | |
16 Jun 2022 | PSC07 | Cessation of Tony Reginald Sibley as a person with significant control on 12 June 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
07 Feb 2022 | PSC04 | Change of details for Mr Tony Reginald Sibley as a person with significant control on 16 December 2021 | |
07 Feb 2022 | PSC04 | Change of details for Mrs Debra Ann Keen as a person with significant control on 16 December 2021 | |
07 Feb 2022 | AD01 | Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to 120 Cockfosters Road Barnet EN4 0DZ on 7 February 2022 | |
10 Aug 2021 | CS01 | Confirmation statement made on 12 June 2021 with updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
18 Mar 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 |