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)
02 May 2019 PSC07 Cessation of Lee Bateman as a person with significant control on 16 April 2019
12 Feb 2019 AA Micro company accounts made up to 30 June 2018
19 Nov 2018 AD01 Registered office address changed from 21 Osberton Drive Dudley DY1 2UG England to 1 st Agnes Mews Grimsby DN34 5AY on 19 November 2018
19 Nov 2018 TM01 Termination of appointment of James William Berridge as a director on 9 November 2018
19 Nov 2018 AP01 Appointment of Mr Lee Bateman as a director on 9 November 2018
19 Nov 2018 PSC07 Cessation of James William Berridge as a person with significant control on 9 November 2018
19 Nov 2018 PSC01 Notification of Lee Bateman as a person with significant control on 9 November 2018
02 Aug 2018 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 21 Osberton Drive Dudley DY1 2UG on 2 August 2018
02 Aug 2018 AP01 Appointment of Mr James William Berridge as a director on 19 July 2018
02 Aug 2018 PSC01 Notification of James William Berridge as a person with significant control on 19 July 2018
02 Aug 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 19 July 2018
02 Aug 2018 TM01 Termination of appointment of Terence Dunne as a director on 19 July 2018
25 Jun 2018 AD01 Registered office address changed from 9 Turnberry Skelmersdale WN8 8EG England to 7 Limewood Way Leeds LS14 1AB on 25 June 2018
25 Jun 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2018
25 Jun 2018 PSC07 Cessation of Michael Turner Owen as a person with significant control on 5 April 2018
25 Jun 2018 TM01 Termination of appointment of Michael Turner Owen as a director on 5 April 2018
25 Jun 2018 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2018
18 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
21 Mar 2018 AA Micro company accounts made up to 30 June 2017
12 Mar 2018 AP01 Appointment of Mr Michael Turner Owen as a director on 1 March 2018
12 Mar 2018 AD01 Registered office address changed from 92 Portland Road Plains Farm Sunderland SR3 1SR United Kingdom to 9 Turnberry Skelmersdale WN8 8EG on 12 March 2018
12 Mar 2018 PSC01 Notification of Michael Turner Owen as a person with significant control on 1 March 2018
09 Mar 2018 PSC07 Cessation of John O'malley as a person with significant control on 1 March 2018
09 Mar 2018 TM01 Termination of appointment of John O'malley as a director on 1 March 2018
19 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates