Advanced company searchLink opens in new window

ESSENTIAL TRANSPORT SERVICES LTD

Company number 09307169

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)
01 Feb 2018 PSC07 Cessation of Iftin Care Ltd as a person with significant control on 21 January 2018
15 Dec 2017 TM01 Termination of appointment of Mohamed Mire Gure Ahmed as a director on 11 December 2017
15 Dec 2017 PSC07 Cessation of Mohamed Mire Gure Ahmed as a person with significant control on 11 December 2017
15 Dec 2017 PSC02 Notification of Iftin Care Ltd as a person with significant control on 11 December 2017
15 Dec 2017 AP02 Appointment of Iftin Care Ltd as a director on 11 December 2017
17 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
07 Aug 2017 PSC07 Cessation of Yusuf Sheikhdn as a person with significant control on 7 August 2017
07 Aug 2017 PSC01 Notification of Mohamed Mire Ahmed as a person with significant control on 7 August 2017
07 Aug 2017 TM01 Termination of appointment of Yusuf Sheikh-Don as a director on 7 August 2017
07 Aug 2017 TM02 Termination of appointment of Ibrahim Mohamed Magan as a secretary on 7 August 2017
07 Aug 2017 AP01 Appointment of Mr Mohamed Mire Gure Ahmed as a director on 7 August 2017
22 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
22 Nov 2016 TM02 Termination of appointment of Yusuf Sheikh-Don as a secretary on 15 November 2016
22 Nov 2016 AP03 Appointment of Mr Ibrahim Mohamed Magan as a secretary on 15 November 2016
26 Oct 2016 CH01 Director's details changed for Yusuf Sheikh-Don on 25 October 2016
25 Oct 2016 CH01 Director's details changed for Yusuf Sheikh-Don on 25 October 2016
11 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
11 Mar 2015 AD01 Registered office address changed from 28 Shaftesbury Waye C/O Shaftesbury Waye Hayes Middlesex UB4 0XB England to C/O Office 13 Wesminster Business Centre Printing House Lane Hayes Middlesex UB3 1AP on 11 March 2015
30 Jan 2015 AD01 Registered office address changed from Westminster Business Centre Printing House Lane Office No 13 Hayes Middlesex UB3 1AP England to 28 Shaftesbury Waye C/O Shaftesbury Waye Hayes Middlesex UB4 0XB on 30 January 2015
28 Jan 2015 AD01 Registered office address changed from Westminster Business Centre Printing House Lane Office Hayes Middlesex UB3 1AP England to 28 Shaftesbury Waye C/O Shaftesbury Waye Hayes Middlesex UB4 0XB on 28 January 2015
28 Jan 2015 AD01 Registered office address changed from C/O C/O 28 Shaftesbury Waye Hayes Middlesex UB4 0XB England to 28 Shaftesbury Waye C/O Shaftesbury Waye Hayes Middlesex UB4 0XB on 28 January 2015
09 Dec 2014 CERTNM Company name changed samtranz services LIMITED\certificate issued on 09/12/14
  • RES15 ‐ Change company name resolution on 2014-11-28