- Company Overview for URGENT DELIVERIES LIMITED (05654473)
- Filing history for URGENT DELIVERIES LIMITED (05654473)
- People for URGENT DELIVERIES LIMITED (05654473)
- Charges for URGENT DELIVERIES LIMITED (05654473)
- More for URGENT DELIVERIES LIMITED (05654473)
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) |
---|---|---|---|
22 Sep 2022 | AD01 | Registered office address changed from Churchgate House Churchgate Bolton BL1 1HL England to Unit 500 Metroplex Business Park Salford Greater Manchester M50 2UE on 22 September 2022 | |
12 Aug 2022 | CH01 | Director's details changed for Mr Steven James Gravener on 28 July 2022 | |
29 Jul 2022 | MR04 | Satisfaction of charge 056544730002 in full | |
09 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2022 | AP01 | Appointment of Mr David Laurence Adams as a director on 31 May 2022 | |
01 Jun 2022 | PSC07 | Cessation of Jason Lewis Knight as a person with significant control on 31 May 2022 | |
01 Jun 2022 | PSC07 | Cessation of Steven James Gravener as a person with significant control on 31 May 2022 | |
01 Jun 2022 | TM02 | Termination of appointment of Jason Lewis Knight as a secretary on 31 May 2022 | |
01 Jun 2022 | AP03 | Appointment of Mr Justin Neil Clarke as a secretary on 31 May 2022 | |
01 Jun 2022 | PSC02 | Notification of Citysprint (Uk) Limited as a person with significant control on 31 May 2022 | |
01 Jun 2022 | AP01 | Appointment of Mr David Michael Williams as a director on 31 May 2022 | |
01 Jun 2022 | AP01 | Appointment of Mr Gary James West as a director on 31 May 2022 | |
19 Apr 2022 | RP04CS01 | Second filing of Confirmation Statement dated 14 December 2020 | |
11 Apr 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
24 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
08 Dec 2021 | MR04 | Satisfaction of charge 1 in full | |
11 Jun 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
22 Dec 2020 | CS01 |
Confirmation statement made on 14 December 2020 with updates
|
|
27 Nov 2020 | PSC04 | Change of details for Mr Jason Lewis Knight as a person with significant control on 26 November 2020 | |
27 Nov 2020 | CH01 | Director's details changed for Mr Jason Lewis Knight on 26 November 2020 | |
02 Oct 2020 | MR01 | Registration of charge 056544730002, created on 1 October 2020 | |
28 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
20 Dec 2019 | CH01 | Director's details changed for Mr Steven James Gravener on 13 December 2019 | |
17 Dec 2019 | CH01 | Director's details changed for Mr Steven James Gravener on 17 April 2019 |