- Company Overview for TRANSAFE LOGISTICS LIMITED (05012208)
- Filing history for TRANSAFE LOGISTICS LIMITED (05012208)
- People for TRANSAFE LOGISTICS LIMITED (05012208)
- Charges for TRANSAFE LOGISTICS LIMITED (05012208)
- More for TRANSAFE LOGISTICS LIMITED (05012208)
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
|
|
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
|