Advanced company searchLink opens in new window

SAMSKIP LOGISTICS LIMITED

Company number 02846932

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)
05 May 2015 TM01 Termination of appointment of Jens Holger Nielsen as a director on 16 April 2015
26 Apr 2015 CERTNM Company name changed samskip icepak logistics LIMITED\certificate issued on 26/04/15
  • RES15 ‐ Change company name resolution on 2015-04-16
26 Apr 2015 CONNOT Change of name notice
03 Oct 2014 AA Full accounts made up to 31 December 2013
17 Sep 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
01 Nov 2013 AA Full accounts made up to 31 December 2012
27 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
05 Oct 2012 AA Full accounts made up to 31 December 2011
08 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
31 Jan 2012 CH03 Secretary's details changed for Mrs Deborah Margaret Woodliffe on 31 January 2012
31 Jan 2012 CH01 Director's details changed for Deborah Margaret Woodliffe on 31 January 2012
31 Jan 2012 CH03 Secretary's details changed for Mrs Deborah Margaret Woodliffe on 31 January 2012
10 Jan 2012 AD01 Registered office address changed from Abbey House 51 High Street Saffron Walden Essex CB10 1AF on 10 January 2012
30 Sep 2011 AA Full accounts made up to 31 December 2010
08 Sep 2011 TM01 Termination of appointment of Peder Winther as a director
08 Sep 2011 AP01 Appointment of Mr Jens Holger Nielsen as a director
24 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
28 Sep 2010 CERTNM Company name changed icepak LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-21
28 Sep 2010 CONNOT Change of name notice
20 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Peder Vinther on 31 July 2010
20 Aug 2010 CH01 Director's details changed for Deborah Margaret Woodliffe on 31 July 2010
20 Aug 2010 TM01 Termination of appointment of Simon Dwyer as a director
11 Aug 2010 AA Full accounts made up to 31 December 2009
23 Sep 2009 288a Secretary appointed mrs deborah margaret woodliffe