- Company Overview for G.N.S. LOGISTICS LIMITED (07139983)
- Filing history for G.N.S. LOGISTICS LIMITED (07139983)
- People for G.N.S. LOGISTICS LIMITED (07139983)
- More for G.N.S. LOGISTICS LIMITED (07139983)
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) |
---|---|---|---|
09 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 1 March 2016
Statement of capital on 2016-03-09
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 1 March 2015
Statement of capital on 2015-04-14
|
|
07 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
03 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
18 Sep 2013 | TM01 | Termination of appointment of Susan Phelps as a director | |
21 May 2013 | CERTNM |
Company name changed phelps transport services LIMITED\certificate issued on 21/05/13
|
|
19 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
04 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
14 Feb 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
01 Dec 2011 | AD01 | Registered office address changed from 543 Green Lanes Palmers Green London N13 4DR on 1 December 2011 | |
28 Jun 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
12 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 2 February 2010
|
|
12 Feb 2010 | AD01 | Registered office address changed from Unit 81 Centuar Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 12 February 2010 | |
12 Feb 2010 | AP01 | Appointment of Susan Phelps as a director | |
12 Feb 2010 | AP01 | Appointment of Graham Ernest Phelps as a director | |
02 Feb 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 February 2010 | |
02 Feb 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
29 Jan 2010 | NEWINC |
Incorporation
|