Advanced company searchLink opens in new window

XPO HOLDINGS UK AND IRELAND LIMITED

Company number 02832085

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)
28 Jul 2021 MR01 Registration of charge 028320850004, created on 28 July 2021
01 Jul 2021 AD01 Registered office address changed from Xpo House Lodge Way New Duston Northampton NN5 7SL United Kingdom to Distribution House Eldon Way Crick Northampton Northamptonshire NN6 7SL on 1 July 2021
17 Jun 2021 PSC02 Notification of Xpo Logistics, Inc. as a person with significant control on 4 June 2021
17 Jun 2021 PSC07 Cessation of Xpo Logistics Europe Sa as a person with significant control on 4 June 2021
17 Jun 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
12 Nov 2020 CH01 Director's details changed for Mr Karlis Kirsis on 12 November 2020
12 Oct 2020 AA Full accounts made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
20 Feb 2020 CH01 Director's details changed for Mr Karlis P. Kirsis on 14 February 2020
13 Jan 2020 AP03 Appointment of Mr Karlis Kirsis as a secretary on 15 October 2019
13 Jan 2020 AP01 Appointment of Mr Karlis P. Kirsis as a director on 15 October 2019
11 Oct 2019 TM01 Termination of appointment of Georgina Garratt as a director on 27 September 2019
11 Oct 2019 TM02 Termination of appointment of Georgina Garratt as a secretary on 27 September 2019
08 Oct 2019 AA Full accounts made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
25 Mar 2019 CH01 Director's details changed for Mr Luis Angel Gomez on 1 March 2019
10 Jul 2018 AA Full accounts made up to 31 December 2017
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
11 Apr 2018 MR04 Satisfaction of charge 2 in full
09 Feb 2018 AP01 Appointment of Ms Georgina Garratt as a director on 1 February 2018
31 Jan 2018 TM01 Termination of appointment of Lyndsay Gillian Navid Lane as a director on 31 January 2018
02 Jan 2018 AP01 Appointment of Mr Richard Cawston as a director on 1 January 2018
02 Jan 2018 TM01 Termination of appointment of Malcolm Wilson as a director on 1 January 2018
03 Oct 2017 MR04 Satisfaction of charge 3 in full
10 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association