Advanced company searchLink opens in new window

WS SPECIALIST LOGISTICS LIMITED

Company number 08925253

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)
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
06 Dec 2023 AA Group of companies' accounts made up to 30 November 2022
18 Aug 2023 AA01 Previous accounting period extended from 29 November 2022 to 30 November 2022
04 Apr 2023 CS01 Confirmation statement made on 6 March 2023 with updates
01 Feb 2023 AA Group of companies' accounts made up to 30 November 2021
29 Nov 2022 AA01 Current accounting period shortened from 30 November 2021 to 29 November 2021
13 Sep 2022 AP01 Appointment of Mr David Christopher Griffiths as a director on 31 August 2022
13 Sep 2022 TM01 Termination of appointment of Andrew Jones as a director on 31 August 2022
07 Apr 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
02 Feb 2022 PSC02 Notification of Oakfield Manor Estates Limited as a person with significant control on 14 October 2020
02 Feb 2022 PSC07 Cessation of David Norman Cox as a person with significant control on 14 October 2020
02 Feb 2022 PSC07 Cessation of Edward John Stobart as a person with significant control on 14 October 2020
10 Dec 2021 AA Group of companies' accounts made up to 30 November 2020
30 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 6 March 2021
20 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 6 March 2021
22 Jul 2021 AP01 Appointment of Mr Andrew Jones as a director on 22 July 2021
30 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2021 CS01 Confirmation statement made on 6 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 20/08/2021
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 30/10/21
16 Dec 2020 CH01 Director's details changed for Mr Nigel Mcmullan on 16 December 2020
19 Nov 2020 AA Group of companies' accounts made up to 30 November 2019
13 Aug 2020 CH01 Director's details changed for Mr Nigel Mcmullan on 13 August 2020
22 Apr 2020 CS01 Confirmation statement made on 6 March 2020 with updates
04 Feb 2020 AA01 Previous accounting period extended from 31 May 2019 to 30 November 2019
22 Aug 2019 PSC04 Change of details for Mr David Norman Cox as a person with significant control on 21 August 2019