Advanced company searchLink opens in new window

MERIDIAN FREIGHT SERVICES LIMITED

Company number 01655828

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jan 2019 PSC02 Notification of Fsc Oceans Limited as a person with significant control on 31 December 2018
24 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 24 January 2019
24 Jan 2019 AP01 Appointment of Mrs Shatha Abdalhafid Aziz Aziz as a director on 31 December 2018
04 Oct 2018 MR04 Satisfaction of charge 3 in full
27 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Jun 2017 CS01 31/05/17 Statement of Capital gbp 5000
01 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,000
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,000
31 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5,000
03 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
20 May 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
13 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
01 Apr 2011 SH08 Change of share class name or designation
01 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Geoffrey Swan on 31 May 2010