- Company Overview for F S TRAILERS LTD. (05077048)
- Filing history for F S TRAILERS LTD. (05077048)
- People for F S TRAILERS LTD. (05077048)
- Charges for F S TRAILERS LTD. (05077048)
- More for F S TRAILERS LTD. (05077048)
| 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) |
|---|---|---|---|
| 23 Oct 2025 | AP01 | Appointment of Paul Dennis O'carroll as a director on 17 October 2025 | |
| 06 May 2025 | CS01 | Confirmation statement made on 17 April 2025 with no updates | |
| 28 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
| 20 May 2024 | CS01 | Confirmation statement made on 17 April 2024 with updates | |
| 20 May 2024 | CH01 | Director's details changed for Mr Frank Edward O'carroll on 20 May 2024 | |
| 29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
| 05 May 2023 | CS01 | Confirmation statement made on 17 April 2023 with updates | |
| 05 May 2023 | PSC04 | Change of details for Mr Frank Edward O'carroll as a person with significant control on 18 April 2023 | |
| 05 May 2023 | CH01 | Director's details changed for Mr Frank Edward O'carroll on 18 April 2023 | |
| 28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
| 04 May 2022 | CS01 | Confirmation statement made on 17 April 2022 with updates | |
| 28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
| 20 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
| 04 May 2021 | CS01 | Confirmation statement made on 17 April 2021 with updates | |
| 04 May 2021 | TM02 | Termination of appointment of Paul Dennis O'carroll as a secretary on 18 April 2020 | |
| 17 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
| 10 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
| 30 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
| 28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
| 10 Aug 2018 | AD01 | Registered office address changed from The Old Bakery 49 Post Street Godmanchester Cambridgeshire PE29 2AQ to Raleigh House, 14C Compass Point Business Park Stocks Bridge Way St Ives Cambridgeshire PE27 5JL on 10 August 2018 | |
| 03 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
| 30 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
| 24 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
| 16 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
| 06 Sep 2016 | TM01 | Termination of appointment of Sandra Lillian O Carroll as a director on 1 June 2014 |