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)
05 Jun 2018 PSC01 Notification of Anothony Vincent Cain as a person with significant control on 14 May 2018
30 May 2018 AA Micro company accounts made up to 31 August 2017
08 Feb 2018 PSC01 Notification of Xavier Mudzingwa as a person with significant control on 1 December 2017
08 Feb 2018 TM01 Termination of appointment of Roan Doram as a director on 1 December 2017
08 Feb 2018 AD01 Registered office address changed from 1 Dean Court Road West Knighton Leicester LE2 6GJ United Kingdom to 21 Middlewich Walk Manchester M18 8JL on 8 February 2018
08 Feb 2018 PSC07 Cessation of Roan Doram as a person with significant control on 1 December 2017
08 Feb 2018 AP01 Appointment of Mr Xavier Mudzingwa as a director on 1 December 2017
28 Sep 2017 CS01 Confirmation statement made on 14 August 2017 with updates
04 May 2017 AA Micro company accounts made up to 31 August 2016
31 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
29 Mar 2016 AA Micro company accounts made up to 31 August 2015
03 Mar 2016 TM01 Termination of appointment of Kevin Collins as a director on 25 February 2016
03 Mar 2016 AP01 Appointment of Roan Doram as a director on 25 February 2016
03 Mar 2016 AD01 Registered office address changed from 300 Fryston Road Castleford WF10 2PT to 1 Dean Court Road West Knighton Leicester LE2 6GJ on 3 March 2016
18 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
03 Aug 2015 AD01 Registered office address changed from 22 st. Georges Court Havercroft Wakefield WF4 2EH United Kingdom to 300 Fryston Road Castleford WF10 2PT on 3 August 2015
03 Aug 2015 AP01 Appointment of Kevin Collins as a director on 27 July 2015
03 Aug 2015 TM01 Termination of appointment of Glenn Emblem as a director on 27 July 2015
17 Feb 2015 TM01 Termination of appointment of Lukasz Wisniewski as a director on 13 February 2015
17 Feb 2015 AD01 Registered office address changed from 220B North Street Bedminster Bristol BS3 1JD United Kingdom to 22 St. Georges Court Havercroft Wakefield WF4 2EH on 17 February 2015
17 Feb 2015 AP01 Appointment of Glenn Emblem as a director on 13 February 2015
25 Sep 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 220B North Street Bedminster Bristol BS3 1JD on 25 September 2014
25 Sep 2014 AP01 Appointment of Lukasz Wisniewski as a director on 19 September 2014
25 Sep 2014 TM01 Termination of appointment of Terence Dunne as a director on 19 September 2014
14 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-14
  • GBP 1