Advanced company searchLink opens in new window

TRANSAFE LOGISTICS LIMITED

Company number 05012208

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)
11 May 2018 AA Total exemption full accounts made up to 31 December 2017
09 Apr 2018 CH01 Director's details changed for Mr Nicholas Badger on 3 April 2018
06 Apr 2018 PSC05 Change of details for Comply Logistics Limited as a person with significant control on 3 April 2018
06 Apr 2018 AD01 Registered office address changed from 47 Furniss Avenue Dore Sheffield South Yorkshire S17 3QJ to Units 3 & 4 Kiln Way Industrial Estate Swadlincote DE11 8ED on 6 April 2018
17 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
15 Jun 2017 TM01 Termination of appointment of Robin Wilson as a director on 16 May 2017
26 Apr 2017 MR04 Satisfaction of charge 050122080004 in full
24 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
17 Mar 2017 MR01 Registration of charge 050122080005, created on 10 March 2017
16 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
18 Nov 2016 TM01 Termination of appointment of Paul Dent as a director on 16 November 2016
05 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Apr 2016 TM01 Termination of appointment of Matthew Burton as a director on 21 March 2016
01 Apr 2016 MR01 Registration of charge 050122080004, created on 1 April 2016
21 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
20 Jan 2016 CH01 Director's details changed for Mr Matthew Burton on 11 January 2016
12 Jan 2016 CH01 Director's details changed for Mr Matthew Burton on 12 January 2016
26 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
26 Aug 2015 AP01 Appointment of Mr Robin Wilson as a director on 30 June 2015
22 May 2015 AP01 Appointment of Mr Paul Dent as a director on 29 April 2015
22 May 2015 TM01 Termination of appointment of Paul Cannon as a director on 23 April 2015
22 May 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
22 May 2015 AP01 Appointment of Mr Nicholas Badger as a director on 23 April 2015
22 May 2015 AD01 Registered office address changed from 6 Chester Road Holmes Chapel Crewe CW4 7BH to 47 Furniss Avenue Dore Sheffield South Yorkshire S17 3QJ on 22 May 2015
24 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100