EUROSONIX FREIGHT MANAGEMENT LIMITED
Company number 04651885
- Company Overview for EUROSONIX FREIGHT MANAGEMENT LIMITED (04651885)
- Filing history for EUROSONIX FREIGHT MANAGEMENT LIMITED (04651885)
- People for EUROSONIX FREIGHT MANAGEMENT LIMITED (04651885)
- Charges for EUROSONIX FREIGHT MANAGEMENT LIMITED (04651885)
- More for EUROSONIX FREIGHT MANAGEMENT LIMITED (04651885)
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 |