AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2023/09/20
filed on: 30th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/01
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/01
filed on: 30th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/01
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/01
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/01
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/17
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2017/11/15
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/12/31
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/01/01
filed on: 16th, January 2017
| capital
|
Free Download
(3 pages)
|
AP03 |
On 2017/01/01, company appointed a new person to the position of a secretary
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/01/12.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2016/12/31
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/01/01.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed nesbitt & stanley logistics (private) LIMITEDcertificate issued on 28/01/16
filed on: 28th, January 2016
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/31
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/01/27
capital
|
|
CH01 |
On 2014/04/01 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 26th, January 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 1st, August 2015
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/29
filed on: 22nd, February 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 48 Hilltop Road Earley Reading RG6 1DA on 2015/02/22 to 60 Glen Rise Birmingham B13 0EJ
filed on: 22nd, February 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 22nd, February 2015
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, January 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/29
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/01/16
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2014
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 15th, January 2014
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 2012/12/29 secretary's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/29
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/05/29 from 53 Haymill Road Slough SL1 6NE United Kingdom
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2011/12/29 director's details were changed
filed on: 3rd, January 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011/12/29 secretary's details were changed
filed on: 3rd, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/01/03 from 52 Haymill Road Burnham Slough SL1 6NE England
filed on: 3rd, January 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, December 2011
| incorporation
|
Free Download
(8 pages)
|