Advanced company searchLink opens in new window

ELSWICK LOGISTICS LTD

Company number 09069595

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)
03 Dec 2020 AP01 Appointment of Mr Jamie Peter Mcfarland as a director on 11 November 2020
03 Dec 2020 TM01 Termination of appointment of Robert Lowe as a director on 11 November 2020
08 Oct 2020 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 14 Poley Road Stanford-Le-Hope SS17 0JJ on 8 October 2020
08 Oct 2020 PSC01 Notification of Robert Lowe as a person with significant control on 21 September 2020
08 Oct 2020 PSC07 Cessation of Mohammed Ayyaz as a person with significant control on 21 September 2020
08 Oct 2020 AP01 Appointment of Mr Robert Lowe as a director on 21 September 2020
08 Oct 2020 TM01 Termination of appointment of Mohammed Ayyaz as a director on 21 September 2020
13 Jul 2020 AD01 Registered office address changed from 53 Lea Road Grays RM16 4DD United Kingdom to 191 Washington Street Bradford BD8 9QP on 13 July 2020
13 Jul 2020 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 13 July 2020
13 Jul 2020 PSC07 Cessation of Ruslan Tomialovic as a person with significant control on 13 July 2020
13 Jul 2020 AP01 Appointment of Mr Mohammed Ayyaz as a director on 13 July 2020
13 Jul 2020 TM01 Termination of appointment of Ruslan Tomialovic as a director on 13 July 2020
05 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
05 Feb 2020 AA Micro company accounts made up to 30 June 2019
21 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
12 Feb 2019 AA Micro company accounts made up to 30 June 2018
20 Jul 2018 AP01 Appointment of Mr Ruslan Tomialovic as a director on 21 June 2018
19 Jul 2018 AD01 Registered office address changed from 13 Cromwell Road Ellesmere Port CH65 4BL United Kingdom to 53 Lea Road Grays RM16 4DD on 19 July 2018
19 Jul 2018 PSC01 Notification of Ruslan Tomialovic as a person with significant control on 21 June 2018
19 Jul 2018 TM01 Termination of appointment of Terry Dunne as a director on 21 June 2018
19 Jul 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
19 Jul 2018 PSC07 Cessation of Martyn Edward Powell as a person with significant control on 5 April 2018
19 Jul 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 21 June 2018
19 Jul 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
19 Jul 2018 TM01 Termination of appointment of Martyn Edward Powell as a director on 5 April 2018