- Company Overview for OBS LOGISTICS LIMITED (02439258)
- Filing history for OBS LOGISTICS LIMITED (02439258)
- People for OBS LOGISTICS LIMITED (02439258)
- Charges for OBS LOGISTICS LIMITED (02439258)
- More for OBS LOGISTICS LIMITED (02439258)
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) |
---|---|---|---|
04 May 2020 | TM01 | Termination of appointment of Ian Newcombe as a director on 8 March 2020 | |
04 May 2020 | AP01 | Appointment of Ms. Karen Louise Chalmers as a director on 8 March 2020 | |
04 May 2020 | TM01 | Termination of appointment of Ross Telford as a director on 8 March 2020 | |
04 May 2020 | AP01 | Appointment of Sandra Ann Cummings as a director on 8 March 2020 | |
04 May 2020 | AP01 | Appointment of Hellen Maria Stein as a director on 8 March 2020 | |
28 Jan 2020 | TM01 | Termination of appointment of Richard David Mogg as a director on 13 December 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
13 Nov 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
26 Jul 2019 | MR04 | Satisfaction of charge 024392580017 in full | |
10 Jul 2019 | AA | Full accounts made up to 30 September 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
19 Oct 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 | |
25 Jun 2018 | AUD | Auditor's resignation | |
01 Jun 2018 | TM01 | Termination of appointment of Lionel Philip Moore as a director on 31 March 2018 | |
01 Jun 2018 | TM02 | Termination of appointment of Lionel Philip Moore as a secretary on 31 March 2018 | |
25 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Dec 2017 | MR04 | Satisfaction of charge 024392580016 in full | |
29 Nov 2017 | MR01 | Registration of charge 024392580017, created on 23 November 2017 | |
27 Nov 2017 | AP01 | Appointment of Mr Richard David Mogg as a director on 23 November 2017 | |
27 Nov 2017 | AP01 | Appointment of Mr Ian Newcombe as a director on 23 November 2017 | |
27 Nov 2017 | AD01 | Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to Sanderson House Manor Road Coventry CV1 2GF on 27 November 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
13 Nov 2017 | PSC05 | Change of details for Anisa Group Limited as a person with significant control on 16 October 2017 | |
28 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
22 Sep 2017 | MR01 | Registration of charge 024392580016, created on 19 September 2017 |