Advanced company searchLink opens in new window

PE LOGISTICS LIMITED

Company number 04404928

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)
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
31 Mar 2023 PSC05 Change of details for Tpna Holdings Limited as a person with significant control on 3 February 2020
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Nov 2022 MR04 Satisfaction of charge 044049280002 in full
13 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
16 Apr 2021 PSC05 Change of details for Tpna Holdings Limited as a person with significant control on 3 February 2020
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
06 Jan 2021 AD01 Registered office address changed from 1st Floor Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE England to Griffin House Lyncastle Way Barley Castle Trading Estate Appleton Warrington WA4 4st on 6 January 2021
06 Jan 2021 TM01 Termination of appointment of Evert Pieter De Vries as a director on 8 December 2020
09 Dec 2020 AP01 Appointment of Mr David Norman Cox as a director on 8 December 2020
09 Dec 2020 AP01 Appointment of Mr Edward John Stobart as a director on 8 December 2020
17 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
17 Apr 2020 PSC07 Cessation of Evert Pieter De Vries as a person with significant control on 3 February 2020
16 Apr 2020 PSC02 Notification of Tpna Holdings Limited as a person with significant control on 3 February 2020
17 Feb 2020 MR01 Registration of charge 044049280002, created on 3 February 2020
15 Feb 2020 PSC07 Cessation of Richard Alan Spencer Gilbert as a person with significant control on 3 February 2020
15 Feb 2020 PSC01 Notification of Evert Pieter De Vries as a person with significant control on 3 February 2020
15 Feb 2020 TM01 Termination of appointment of Richard Alan Spencer Gilbert as a director on 3 February 2020
15 Feb 2020 AD01 Registered office address changed from Drummond Lodge Spencer Drove Guyhirn Wisbech Cambridgeshire PE13 4EU to 1st Floor Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE on 15 February 2020
15 Feb 2020 AP01 Appointment of Mr Evert Pieter De Vries as a director on 3 February 2020
15 Feb 2020 TM02 Termination of appointment of Penelope Anne Gilbert as a secretary on 3 February 2020