FREIGHT PROCESS SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 03702756 |
Category | Private Limited Company |
Incorporated | 27 Jan 1999 |
Age | 25 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
FREIGHT PROCESS SOLUTIONS LIMITED is an active private limited company with number 03702756. It was incorporated 25 years, 4 months, 8 days ago, on 27 January 1999. The company address is Riverside House Riverside House, Romford, RM7 7DN, Essex.
Company Fillings
Confirmation statement with updates
Date: 29 Jan 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 27 Jan 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 28 Feb 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 Feb 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Confirmation statement with updates
Date: 27 Jan 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 29 Jan 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian Malupa
Change date: 2015-09-10
Documents
Termination secretary company with name termination date
Date: 14 Aug 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-01
Officer name: Julia Malupa
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Change person director company with change date
Date: 07 Feb 2014
Action Date: 11 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian Malupa
Change date: 2013-04-11
Documents
Change person secretary company with change date
Date: 07 Feb 2014
Action Date: 11 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Julia Malupa
Change date: 2013-04-11
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 11 Apr 2013
Action Date: 11 Apr 2013
Category: Address
Type: AD01
Old address: Carlton House 101 New London Road Chelmsford Essex CM2 0PP
Change date: 2013-04-11
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Accounts with accounts type dormant
Date: 08 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 27 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-27
Documents
Accounts with accounts type dormant
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 27 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-27
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: Adrian Malupa
Documents
Accounts with accounts type dormant
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/08; full list of members
Documents
Accounts with made up date
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/07; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/06; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/05; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/04; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 19 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 19/10/03 from: carlton baker clarke greenwood house, new london road chelmsford essex CM2 0PP
Documents
Legacy
Date: 10 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/03; full list of members
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 28 May 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 14 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/02; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 13 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/01; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 29 Jun 2000
Category: Capital
Type: 88(2)R
Description: Ad 15/06/00--------- £ si 99@1=99 £ ic 100/199
Documents
Legacy
Date: 12 May 2000
Category: Address
Type: 287
Description: Registered office changed on 12/05/00 from: central house 265 high street ongar essex CM5 9AA
Documents
Legacy
Date: 01 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/00; full list of members
Documents
Legacy
Date: 16 Feb 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/00 to 31/03/00
Documents
Legacy
Date: 16 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 16/02/99 from: 61 fairview avenue gillingham kent ME8 0QP
Documents
Some Companies
JUBILEE HOUSE JULILEE COURT,KING'S LYNN,PE31 6HH
Number: | 10826659 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOURNE VALE RIDING STABLES LIMITED LIABILITY PARTNERSHIP
BOURNE VALE STABLES,ALDRIDGE WALSALL,WS9 0SQ
Number: | OC300092 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
63 COTON PARK DRIVE,RUGBY,CV23 0WL
Number: | 08731395 |
Status: | ACTIVE |
Category: | Private Limited Company |
65B BARNSLEY ROAD,FLOCKTON,WF4 4DW
Number: | 11838473 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BARN,CALDICOT,NP26 5UW
Number: | 11963824 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTBROOK HOUSE WESTBROOK HOUSE, CROW LANE,RINGWOOD,BH24 3DZ
Number: | 10809452 |
Status: | ACTIVE |
Category: | Private Limited Company |