Advanced company searchLink opens in new window

SPL LOGISTICS HOLDINGS ACQUISITION COMPANY (UK) LIMITED

Company number 09366286

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)
12 Oct 2019 AA Full accounts made up to 31 December 2018
31 May 2019 SH01 Statement of capital following an allotment of shares on 8 May 2019
  • USD 126,477,733.83
09 May 2019 TM01 Termination of appointment of Terrance Glenn Sandlin as a director on 15 April 2019
15 Apr 2019 AD01 Registered office address changed from Peckleton Lane Desford Leicester LE9 9JT to Peckleton Lane Desford Leicester LE9 9BZ on 15 April 2019
04 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
20 Jun 2018 RP04TM01 Second filing for the termination of Michael Barna as a director
11 Jun 2018 AP01 Appointment of Mr Nicholas Gerard Paterson as a director on 31 May 2018
11 Jun 2018 TM01 Termination of appointment of William James Leighton Reynolds as a director on 31 May 2018
11 Apr 2018 AP01 Appointment of Mr Terrance Glenn Sandlin as a director on 6 April 2018
10 Apr 2018 TM01 Termination of appointment of Michael Barna as a director on 9 March 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 20/06/2018.
05 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
20 Sep 2017 AA Full accounts made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
24 Oct 2016 AA Full accounts made up to 31 December 2015
27 May 2016 TM01 Termination of appointment of Daniel Edward Spellman as a director on 15 April 2016
27 May 2016 AP01 Appointment of Michael Barna as a director on 15 April 2016
26 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Michael barna consents to act as a director of the company.daniel spellman tendering his resignation as director.each director confirms to act in good faith . company secretary instructed to arrange for all returns to be made to the registrar of companies. 15/04/2016
28 Jan 2016 TM01 Termination of appointment of Bradley James Gross as a director on 5 November 2015
  • ANNOTATION Clarification The document is a duplicate of TM01 registered on 19/01/2016.
28 Jan 2016 TM02 Termination of appointment of Gregory Ruben as a secretary on 5 November 2015
  • ANNOTATION Clarification This document is a duplicate of the TM02 registered on 19/01/2016
28 Jan 2016 TM01 Termination of appointment of Franz-Ferdinand Buerstedde as a director on 5 November 2015
  • ANNOTATION Clarification The document is a duplicate of TM01 registered on 19/01/2016.
28 Jan 2016 AP01 Appointment of Zachary Green as a director on 5 November 2015
  • ANNOTATION Clarification The document is a duplicate of AP01 registered on 19/01/2016.
28 Jan 2016 AP01 Appointment of Daniel Edward Spellman as a director
  • ANNOTATION Clarification The document is a duplicate of AP01 registered on 19/01/2016.
28 Jan 2016 AP01 Appointment of William Reynolds as a director
  • ANNOTATION Clarification The document is a duplicate of AP01 registered on 19/01/2016.
28 Jan 2016 TM02 Termination of appointment of Marco Meier as a secretary on 5 November 2015
  • ANNOTATION Clarification The document is a duplicate of TM02 registered on 19/01/2016.