Advanced company searchLink opens in new window

CLS WORLD LOGISTICS SERVICES LTD

Company number 09724593

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)
15 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
03 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
07 Dec 2022 AA Accounts for a dormant company made up to 28 February 2022
12 Oct 2022 AD01 Registered office address changed from C/O Ida &Co, Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA to Wenta Business Center Unit 9 1 Electric Avenue London EN3 7XU on 12 October 2022
22 Jun 2022 AA01 Previous accounting period shortened from 31 August 2022 to 28 February 2022
08 May 2022 AA Accounts for a dormant company made up to 31 August 2021
23 Mar 2022 CERTNM Company name changed mason and white LIMITED\certificate issued on 23/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-23
23 Mar 2022 PSC07 Cessation of Taner Salas as a person with significant control on 22 March 2022
23 Mar 2022 PSC01 Notification of Sezgin Han as a person with significant control on 22 March 2022
23 Mar 2022 TM01 Termination of appointment of Taner Salas as a director on 22 March 2022
23 Mar 2022 AP01 Appointment of Mr Sezgin Han as a director on 22 March 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
09 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with updates
14 Jul 2021 AA Accounts for a dormant company made up to 31 August 2020
13 Jul 2021 AD01 Registered office address changed from Ida 4 Heathfield Court, Heathfield Terrace London W4 4LP England to C/O Ida &Co, Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 13 July 2021
01 Dec 2020 AD01 Registered office address changed from Flat 12 Chesterfield Lodge Church Hill London N21 1LW England to Ida 4 Heathfield Court, Heathfield Terrace London W4 4LP on 1 December 2020
01 Sep 2020 AD01 Registered office address changed from Ida Consulting ,4 Heathfield Trreace Heathfield Terrace London W4 4LP England to Flat 12 Chesterfield Lodge Church Hill London N21 1LW on 1 September 2020
06 Jul 2020 PSC01 Notification of Taner Salas as a person with significant control on 3 July 2020
06 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 6 July 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
03 Jul 2020 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to Ida Consulting ,4 Heathfield Trreace Heathfield Terrace London W4 4LP on 3 July 2020
03 Jul 2020 EH01 Elect to keep the directors' register information on the public register
03 Jul 2020 AP01 Appointment of Mr Taner Salas as a director on 3 July 2020
02 Jul 2020 TM01 Termination of appointment of Marc Feldman as a director on 2 July 2020