Advanced company searchLink opens in new window

ROSLEY LOGISTICS LTD

Company number 09175813

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 Mar 2021 AD01 Registered office address changed from 75 Woden Road Wolverhampton WV10 0BB United Kingdom to 34 Rutland Avenue Liverpool L17 2AF on 15 March 2021
15 Mar 2021 PSC01 Notification of Mark Adams as a person with significant control on 12 February 2021
15 Mar 2021 PSC07 Cessation of Matus Conka as a person with significant control on 12 February 2021
15 Mar 2021 AP01 Appointment of Mr Mark Adams as a director on 12 February 2021
15 Mar 2021 TM01 Termination of appointment of Matus Conka as a director on 12 February 2021
07 Dec 2020 AD01 Registered office address changed from 22 Clarendon Road Wallasey CH44 8EL United Kingdom to 75 Woden Road Wolverhampton WV10 0BB on 7 December 2020
07 Dec 2020 PSC01 Notification of Matus Conka as a person with significant control on 19 November 2020
07 Dec 2020 PSC07 Cessation of Jeffrey Carpenter as a person with significant control on 19 November 2020
07 Dec 2020 AP01 Appointment of Mr Matus Conka as a director on 19 November 2020
07 Dec 2020 TM01 Termination of appointment of Jeffrey Carpenter as a director on 19 November 2020
10 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
05 Jun 2020 AD01 Registered office address changed from 42 Karina Close Chigwell IG7 4EN United Kingdom to 22 Clarendon Road Wallasey CH44 8EL on 5 June 2020
05 Jun 2020 PSC01 Notification of Jeffrey Carpenter as a person with significant control on 13 May 2020
05 Jun 2020 PSC07 Cessation of Herciu Adrian as a person with significant control on 13 May 2020
05 Jun 2020 AP01 Appointment of Mr Jeffrey Carpenter as a director on 13 May 2020
25 Mar 2020 AA Micro company accounts made up to 31 August 2019
18 Mar 2020 AD01 Registered office address changed from 14 Bartons Place Northwich CW9 5LX United Kingdom to 42 Karina Close Chigwell IG7 4EN on 18 March 2020
18 Mar 2020 PSC01 Notification of Herciu Adrian as a person with significant control on 10 March 2020
18 Mar 2020 PSC07 Cessation of Marc Edwards as a person with significant control on 10 March 2020
18 Mar 2020 AP01 Appointment of Mr Herciu Adrian as a director on 10 March 2020
18 Mar 2020 TM01 Termination of appointment of Marc Edwards as a director on 10 March 2020
14 Feb 2020 AD01 Registered office address changed from 141 Wilderspool Causeway Warrington WA4 6PX United Kingdom to 14 Bartons Place Northwich CW9 5LX on 14 February 2020
14 Feb 2020 PSC01 Notification of Marc Edwards as a person with significant control on 4 February 2020
14 Feb 2020 PSC07 Cessation of Mark Wilson as a person with significant control on 4 February 2020
14 Feb 2020 AP01 Appointment of Mr Marc Edwards as a director on 4 February 2020