- Company Overview for FLAXBY LOGISTICS LTD (09056461)
- Filing history for FLAXBY LOGISTICS LTD (09056461)
- People for FLAXBY LOGISTICS LTD (09056461)
- More for FLAXBY LOGISTICS LTD (09056461)
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) |
---|---|---|---|
02 Jul 2020 | PSC07 | Cessation of Massadiq Hussain as a person with significant control on 10 June 2020 | |
02 Jul 2020 | AP01 | Appointment of Mr Steven Pawsey as a director on 10 June 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Massadiq Hussain as a director on 10 June 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
23 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 | |
02 Jul 2019 | AD01 | Registered office address changed from 29 Queens Road Barnsley S71 1AN United Kingdom to 24 Padma Close Bradford BD7 2AQ on 2 July 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
02 Jul 2019 | PSC01 | Notification of Massadiq Hussain as a person with significant control on 24 June 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Andrzej Michal Bernaciak as a director on 24 June 2019 | |
02 Jul 2019 | PSC07 | Cessation of Andrzej Michal Bernaciak as a person with significant control on 24 June 2019 | |
02 Jul 2019 | AP01 | Appointment of Mr Massadiq Hussain as a director on 24 June 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
27 Feb 2019 | PSC07 | Cessation of Tomasz Szybkowski as a person with significant control on 19 February 2019 | |
27 Feb 2019 | PSC01 | Notification of Andrzej Michal Bernaciak as a person with significant control on 19 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Tomasz Szybkowski as a director on 19 February 2019 | |
27 Feb 2019 | AD01 | Registered office address changed from 28 Burnmoor Close Bletchley Milton Keynes MK2 3QG United Kingdom to 29 Queens Road Barnsley S71 1AN on 27 February 2019 | |
27 Feb 2019 | AP01 | Appointment of Mr Andrzej Michal Bernaciak as a director on 19 February 2019 | |
07 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
11 Sep 2018 | PSC01 | Notification of Tomasz Szybkowski as a person with significant control on 3 September 2018 | |
11 Sep 2018 | PSC07 | Cessation of Mark David Humphrey as a person with significant control on 3 September 2018 | |
11 Sep 2018 | AD01 | Registered office address changed from 76 Overslade Crescent Coventry CV6 2AT England to 28 Burnmoor Close Bletchley Milton Keynes MK2 3QG on 11 September 2018 | |
11 Sep 2018 | AP01 | Appointment of Mr Tomasz Szybkowski as a director on 3 September 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of Mark David Humphrey as a director on 3 September 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with updates | |
11 Apr 2018 | AD01 | Registered office address changed from 104 Foster Hill Road Bedford MK40 2EU United Kingdom to 76 Overslade Crescent Coventry CV6 2AT on 11 April 2018 |