Advanced company searchLink opens in new window

GXO SERVICETECH UK LIMITED

Company number 03024924

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 Feb 2025 PSC05 Change of details for Gxo Logistics Uk Ii Limited as a person with significant control on 24 January 2024
14 Jan 2025 AP01 Appointment of Mr James Edward Gill as a director on 13 January 2025
14 Jan 2025 TM01 Termination of appointment of Lewis John Rafferty as a director on 13 January 2025
13 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with updates
13 Jan 2025 SH01 Statement of capital following an allotment of shares on 18 December 2024
  • GBP 13,594
18 Jul 2024 AA Full accounts made up to 31 December 2023
26 Jun 2024 AP01 Appointment of Mr Lewis John Rafferty as a director on 25 June 2024
24 Jun 2024 TM01 Termination of appointment of David James Thomas as a director on 14 June 2024
04 Jan 2024 CERTNM Company name changed servicecare support services LIMITED\certificate issued on 04/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-22
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
11 Oct 2023 AA Full accounts made up to 31 December 2022
10 Feb 2023 AA Full accounts made up to 30 April 2022
23 Jan 2023 PSC05 Change of details for Clipper Logistics Plc as a person with significant control on 12 January 2023
14 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2023 MA Memorandum and Articles of Association
09 Jan 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 December 2022
09 Jan 2023 TM02 Termination of appointment of Marianne Hodgkiss as a secretary on 9 January 2023
09 Jan 2023 TM01 Termination of appointment of Antony Gerard Mannix as a director on 9 January 2023
09 Jan 2023 TM01 Termination of appointment of David Arthur Hodkin as a director on 9 January 2023
09 Jan 2023 TM01 Termination of appointment of Steven Nicholas Parkin as a director on 9 January 2023
09 Jan 2023 AP03 Appointment of Mr Stuart Macgregor as a secretary on 9 January 2023
09 Jan 2023 AP01 Appointment of Mr Richard Cawston as a director on 9 January 2023
09 Jan 2023 AP01 Appointment of Mr David James Thomas as a director on 9 January 2023
09 Jan 2023 AD01 Registered office address changed from Manchester Road Hollinwood Oldham Greater Manchester OL9 7AA to Lancaster House Nunn Mills Road Northampton NN1 5GE on 9 January 2023
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates