Advanced company searchLink opens in new window

FREIGHT INVESTOR SERVICES LIMITED

Company number 04243444

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)
07 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 75,000
09 Oct 2014 AA Full accounts made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 75,000
27 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
02 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
04 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
10 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
26 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
11 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
21 Oct 2010 MISC Re section 519
02 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
05 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for John William Banaskiewicz on 27 June 2010
05 Jul 2010 CH01 Director's details changed for Mr Dominic Banaszkiewicz on 27 June 2010
03 Nov 2009 AA Full accounts made up to 31 December 2008
31 Jul 2009 288a Director appointed mr dominic banaszkiewicz
23 Jul 2009 363a Return made up to 29/06/09; full list of members
22 Jul 2009 287 Registered office changed on 22/07/2009 from 9TH floor 80 cannon street london EC4N 5AF
19 Jun 2009 287 Registered office changed on 19/06/2009 from 107 cannon street london EC4N 5AF
14 May 2009 395 Particulars of a mortgage or charge / charge no: 2
30 Oct 2008 AA Full accounts made up to 31 December 2007
15 Oct 2008 288b Appointment terminated secretary anthi mighali
15 Jul 2008 363a Return made up to 29/06/08; full list of members
17 Jan 2008 288b Secretary resigned;director resigned