Advanced company searchLink opens in new window

G.N.S. LOGISTICS LIMITED

Company number 07139983

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-05-16
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)