- Company Overview for ASG LOGISTICS LIMITED (05272809)
- Filing history for ASG LOGISTICS LIMITED (05272809)
- People for ASG LOGISTICS LIMITED (05272809)
- Charges for ASG LOGISTICS LIMITED (05272809)
- More for ASG LOGISTICS LIMITED (05272809)
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 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with updates | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Jul 2023 | TM02 | Termination of appointment of Lyn Alison Compton as a secretary on 17 March 2023 | |
10 Jul 2023 | TM01 | Termination of appointment of Stephen Anthony Spencer Compton as a director on 17 March 2023 | |
29 Mar 2023 | PSC07 | Cessation of Lyn Alison Compton as a person with significant control on 17 March 2023 | |
29 Mar 2023 | PSC02 | Notification of Asg Logistics Holdings Limited as a person with significant control on 17 March 2023 | |
29 Mar 2023 | PSC07 | Cessation of Stephen Anthony Spencer Compton as a person with significant control on 17 March 2023 | |
08 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
08 Nov 2022 | PSC04 | Change of details for Mrs Lyn Alison Compton as a person with significant control on 6 April 2016 | |
08 Nov 2022 | PSC04 | Change of details for Mr Stephen Anthony Spencer Compton as a person with significant control on 6 April 2016 | |
07 Nov 2022 | CH01 | Director's details changed for Mr Stephen Anthony Spencer Compton on 28 October 2021 | |
07 Nov 2022 | PSC04 | Change of details for Mrs Lyn Alison Compton as a person with significant control on 28 October 2021 | |
07 Nov 2022 | PSC04 | Change of details for Mr Stephen Anthony Spencer Compton as a person with significant control on 28 October 2021 | |
07 Nov 2022 | CH01 | Director's details changed for Mark Desmond Stanley on 23 March 2021 | |
07 Nov 2022 | CH01 | Director's details changed for Mr Stephen Anthony Spencer Compton on 23 March 2021 | |
07 Nov 2022 | CH03 | Secretary's details changed for Mrs Lyn Alison Compton on 23 March 2021 | |
01 Nov 2022 | CH01 | Director's details changed for Mark Desmond Stanley on 1 November 2022 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Mar 2021 | AD01 | Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th England to Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT on 23 March 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 |