- Company Overview for EAST LONDON SAFETRAIN LIMITED (07328925)
- Filing history for EAST LONDON SAFETRAIN LIMITED (07328925)
- People for EAST LONDON SAFETRAIN LIMITED (07328925)
- Insolvency for EAST LONDON SAFETRAIN LIMITED (07328925)
- More for EAST LONDON SAFETRAIN LIMITED (07328925)
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) |
---|---|---|---|
11 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
11 Jul 2019 | TM01 | Termination of appointment of Frankie Lee Scott as a director on 11 July 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr Alan Scott as a director on 11 July 2019 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
15 May 2018 | CH01 | Director's details changed | |
14 May 2018 | CH01 | Director's details changed for Mr Frankie Lee Scott on 14 May 2018 | |
16 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
20 Feb 2016 | CERTNM |
Company name changed A.P.rail services LIMITED\certificate issued on 20/02/16
|
|
20 Feb 2016 | CONNOT | Change of name notice | |
25 Nov 2015 | CH01 | Director's details changed for Mr Frankie Scott on 25 November 2015 | |
21 Oct 2015 | AP01 | Appointment of Mr Frankie Scott as a director on 12 October 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of Viorel Catalin Ciurea as a director on 12 October 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
17 Jun 2015 | AD01 | Registered office address changed from Unit 16 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR to 47 Butt Road Colchester Essex CO3 3BZ on 17 June 2015 | |
09 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
20 Jan 2015 | AA01 | Previous accounting period extended from 31 July 2014 to 31 August 2014 | |
19 Jan 2015 | CH01 | Director's details changed for Mr Viorel Catalin Pearson on 1 January 2015 | |
26 Nov 2014 | TM01 | Termination of appointment of Lavinia Maria Pearson as a director on 26 November 2014 | |
26 Nov 2014 | TM02 | Termination of appointment of Lavinia Maria Pearson as a secretary on 26 November 2014 | |
26 Nov 2014 | AP01 | Appointment of Mr Viorel Catalin Pearson as a director on 26 November 2014 |