Advanced company searchLink opens in new window

HACKNESS LOGISTICS LTD

Company number 09067675

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)
15 Sep 2020 PSC07 Cessation of Mircea Martin as a person with significant control on 27 August 2020
15 Sep 2020 AP01 Appointment of Mr Nawas Iftichar as a director on 27 August 2020
15 Sep 2020 TM01 Termination of appointment of Mircea Martin as a director on 27 August 2020
08 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
11 Mar 2020 AD01 Registered office address changed from 80 Monks Place Warrington WA2 7DX United Kingdom to 16 Weedon Road Aylesbury HP19 9PE on 11 March 2020
11 Mar 2020 PSC01 Notification of Mircea Martin as a person with significant control on 2 March 2020
11 Mar 2020 PSC07 Cessation of Radoslaw Dariusz Kaminski as a person with significant control on 2 March 2020
11 Mar 2020 AP01 Appointment of Mr Mircea Martin as a director on 2 March 2020
11 Mar 2020 TM01 Termination of appointment of Radoslaw Dariusz Kaminski as a director on 2 March 2020
05 Feb 2020 AA Micro company accounts made up to 30 June 2019
04 Dec 2019 PSC01 Notification of Radoslaw Dariusz Kaminski as a person with significant control on 11 November 2019
04 Dec 2019 AP01 Appointment of Mr Radoslaw Dariusz Kaminski as a director on 11 November 2019
03 Dec 2019 AD01 Registered office address changed from 90 Holgate Road Dagenham RM10 8NB United Kingdom to 80 Monks Place Warrington WA2 7DX on 3 December 2019
03 Dec 2019 PSC07 Cessation of Philippi Malungo as a person with significant control on 11 November 2019
03 Dec 2019 TM01 Termination of appointment of Philippi Malungo as a director on 11 November 2019
02 Aug 2019 AD01 Registered office address changed from 7 Whimbrel Grove Kidderminster DY10 4JW England to 90 Holgate Road Dagenham RM10 8NB on 2 August 2019
02 Aug 2019 PSC01 Notification of Philippi Malungo as a person with significant control on 9 July 2019
02 Aug 2019 PSC07 Cessation of Robert Pooler as a person with significant control on 9 July 2019
02 Aug 2019 AP01 Appointment of Mr Philippi Malungo as a director on 9 July 2019
02 Aug 2019 TM01 Termination of appointment of Robert Pooler as a director on 9 July 2019
21 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
02 May 2019 PSC01 Notification of Robert Pooler as a person with significant control on 16 April 2019
02 May 2019 AP01 Appointment of Mr Robert Pooler as a director on 16 April 2019
02 May 2019 TM01 Termination of appointment of Lee Bateman as a director on 16 April 2019
02 May 2019 AD01 Registered office address changed from 1 st Agnes Mews Grimsby DN34 5AY United Kingdom to 7 Whimbrel Grove Kidderminster DY10 4JW on 2 May 2019