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)
01 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 3
25 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Jan 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 3
16 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3
11 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
07 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
16 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
08 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
07 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
09 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
26 Mar 2010 TM01 Termination of appointment of Yvonne Joyce as a director
26 Mar 2010 TM01 Termination of appointment of Roslyn Preece as a director
01 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Richard Pugh on 1 October 2009
01 Feb 2010 CH01 Director's details changed for Roslyn Terris Preece on 1 October 2009
01 Feb 2010 CH01 Director's details changed for Darren Bernard Joyce on 1 October 2009
01 Feb 2010 CH01 Director's details changed for Donald Preece on 1 October 2009
01 Feb 2010 CH01 Director's details changed for Yvonne Marie Joyce on 1 October 2009
01 Feb 2010 AD01 Registered office address changed from Rookes Mill, Station Road Norwood Green Halifax West Yorks HX3 8QP on 1 February 2010
08 Apr 2009 AA Total exemption small company accounts made up to 31 January 2009
24 Mar 2009 363a Return made up to 30/01/09; full list of members
28 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1