- Company Overview for EAST TRANSPORT SERVICE LIMITED (06005177)
- Filing history for EAST TRANSPORT SERVICE LIMITED (06005177)
- People for EAST TRANSPORT SERVICE LIMITED (06005177)
- More for EAST TRANSPORT SERVICE LIMITED (06005177)
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) |
---|---|---|---|
16 Oct 2020 | TM01 | Termination of appointment of Simon King as a director on 9 July 2020 | |
16 Oct 2020 | PSC07 | Cessation of Simon King as a person with significant control on 15 February 2020 | |
29 Jun 2020 | PSC01 | Notification of Simon King as a person with significant control on 8 January 2020 | |
29 Jun 2020 | AP01 | Appointment of Mr Simon King as a director on 8 January 2020 | |
02 Apr 2020 | AP01 | Appointment of Mr Petro Konyk as a director on 1 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
05 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
08 Mar 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
20 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
25 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
23 Mar 2017 | AD01 | Registered office address changed from 51 Ferndale Avenue Chertsey Surrey KT16 9RA to 2 Campbell Road Weybridge KT13 0TF on 23 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
04 Nov 2016 | TM01 | Termination of appointment of Simon King as a director on 10 September 2016 | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
11 Feb 2016 | AP01 | Appointment of Mr Ruslan Lystopad as a director on 10 February 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
12 Jan 2016 | AP01 | Appointment of Mr Simon King as a director on 9 January 2016 | |
12 Jan 2016 | TM01 | Termination of appointment of Ruslan Lystopad as a director on 9 January 2016 | |
07 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
12 Sep 2014 | AD01 | Registered office address changed from 1 the Dairy Wood Hall Arkesden Saffron Walden Essex CB11 4HA to 51 Ferndale Avenue Chertsey Surrey KT16 9RA on 12 September 2014 | |
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|