Advanced company searchLink opens in new window

MINSTED LOGISTICS LTD

Company number 09176829

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 Jan 2020 PSC01 Notification of Lee Dwyer as a person with significant control on 24 December 2019
02 Jan 2020 PSC07 Cessation of Sergiu-Andrei Orpita as a person with significant control on 24 December 2019
02 Jan 2020 AP01 Appointment of Mr Lee Dwyer as a director on 24 December 2019
02 Jan 2020 TM01 Termination of appointment of Sergiu-Andrei Orpita as a director on 24 December 2019
20 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
05 Jul 2019 AD01 Registered office address changed from 21 Egerton Street Prestwich Manchester M25 1FS United Kingdom to 39 Barley Croft Harlow CM18 7QZ on 5 July 2019
05 Jul 2019 PSC01 Notification of Sergiu-Andrei Orpita as a person with significant control on 14 June 2019
05 Jul 2019 TM01 Termination of appointment of John Fitzgerald as a director on 14 June 2019
05 Jul 2019 AP01 Appointment of Mr Sergiu-Andrei Orpita as a director on 14 June 2019
05 Jul 2019 PSC07 Cessation of John Fitzgerald as a person with significant control on 14 June 2019
17 May 2019 AA Micro company accounts made up to 31 August 2018
25 Feb 2019 PSC07 Cessation of Anothony Vincent Cain as a person with significant control on 15 February 2019
25 Feb 2019 TM01 Termination of appointment of Anothony Vincent Cain as a director on 15 February 2019
25 Feb 2019 AD01 Registered office address changed from 4a Edgar Street Hartlepool TS25 1PY England to 21 Egerton Street Prestwich Manchester M25 1FS on 25 February 2019
25 Feb 2019 PSC01 Notification of John Fitzgerald as a person with significant control on 15 February 2019
25 Feb 2019 AP01 Appointment of Mr John Fitzgerald as a director on 15 February 2019
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
06 Jun 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 14 May 2018
05 Jun 2018 TM01 Termination of appointment of Terence Dunne as a director on 14 May 2018
05 Jun 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2018
05 Jun 2018 TM01 Termination of appointment of Xavier Mudzingwa as a director on 5 April 2018
05 Jun 2018 AD01 Registered office address changed from 21 Middlewich Walk Manchester M18 8JL England to 4a Edgar Street Hartlepool TS25 1PY on 5 June 2018
05 Jun 2018 PSC07 Cessation of Xavier Mudzingwa as a person with significant control on 5 April 2018
05 Jun 2018 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2018
05 Jun 2018 AP01 Appointment of Mr Anothony Vincent Cain as a director on 14 May 2018