- Company Overview for UPCHURCH LOGISTICS LTD (08962679)
- Filing history for UPCHURCH LOGISTICS LTD (08962679)
- People for UPCHURCH LOGISTICS LTD (08962679)
- More for UPCHURCH LOGISTICS LTD (08962679)
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) |
---|---|---|---|
18 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
26 Sep 2024 | AD01 | Registered office address changed from Unit 1C, 55 Forest Road Leicester LE5 0BT England to 41 Trippear Way Heywood Lancs OL10 3FG on 26 September 2024 | |
26 Sep 2024 | PSC01 | Notification of Paul Larter as a person with significant control on 10 September 2024 | |
26 Sep 2024 | PSC07 | Cessation of Mohammed Ayyaz as a person with significant control on 10 September 2024 | |
26 Sep 2024 | AP01 | Appointment of Mr Paul Larter as a director on 10 September 2024 | |
26 Sep 2024 | TM01 | Termination of appointment of Mohammed Ayyaz as a director on 10 September 2024 | |
29 Feb 2024 | CS01 | Confirmation statement made on 29 February 2024 with updates | |
27 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
24 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
23 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
23 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 23 November 2022 | |
23 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 23 November 2022 | |
15 Nov 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 15 November 2022 | |
04 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 May 2022 | AD01 | Registered office address changed from 37 Harkness Road Slough SL1 7BL United Kingdom to 191 Washington Street Bradford BD8 9QP on 24 May 2022 | |
24 May 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 9 May 2022 | |
24 May 2022 | PSC07 | Cessation of Akbal Singh Sandhu as a person with significant control on 9 May 2022 | |
24 May 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 9 May 2022 | |
24 May 2022 | TM01 | Termination of appointment of Akbal Singh Sandhu as a director on 9 May 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
13 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
04 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 Feb 2021 | AD01 | Registered office address changed from 17 Forest Road Barnsley S71 3BG United Kingdom to 37 Harkness Road Slough SL1 7BL on 4 February 2021 |