- Company Overview for ESSENTIAL TRANSPORT SERVICES LTD (09307169)
- Filing history for ESSENTIAL TRANSPORT SERVICES LTD (09307169)
- People for ESSENTIAL TRANSPORT SERVICES LTD (09307169)
- More for ESSENTIAL TRANSPORT SERVICES LTD (09307169)
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
|
|
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
|