Advanced company searchLink opens in new window

EUROSONIX FREIGHT MANAGEMENT LIMITED

Company number 04651885

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)
21 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
17 Nov 2023 AAMD Amended total exemption full accounts made up to 31 January 2023
04 Oct 2023 AA Micro company accounts made up to 31 January 2023
03 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
09 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
09 Sep 2022 CH01 Director's details changed for Mr Richard James Pugh on 9 September 2022
09 Sep 2022 PSC04 Change of details for Mr Richard James Pugh as a person with significant control on 9 September 2022
31 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
10 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
11 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
17 Dec 2019 CH01 Director's details changed for Darren Bernard Joyce on 10 December 2019
17 Dec 2019 AD01 Registered office address changed from Eurosonix House 45 Southgate Elland HX5 0DD England to Eurosonix House 45 Southgate Elland HX5 0DD on 17 December 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
05 Jun 2019 AD01 Registered office address changed from Unit 105 Exchange Mill Saddleworth Road Elland West Yorkshire HX5 0RY to Eurosonix House 45 Southgate Elland HX5 0DD on 5 June 2019
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
26 Jul 2018 SH03 Purchase of own shares.
27 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
01 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with updates
02 Aug 2017 TM02 Termination of appointment of Donald Preece as a secretary on 28 July 2017
02 Aug 2017 PSC07 Cessation of Donald Preece as a person with significant control on 28 July 2017
02 Aug 2017 TM01 Termination of appointment of Donald Preece as a director on 28 July 2017
12 May 2017 AA Total exemption full accounts made up to 31 January 2017
15 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates