- Company Overview for CLS WORLD LOGISTICS SERVICES LTD (09724593)
- Filing history for CLS WORLD LOGISTICS SERVICES LTD (09724593)
- People for CLS WORLD LOGISTICS SERVICES LTD (09724593)
- Registers for CLS WORLD LOGISTICS SERVICES LTD (09724593)
- More for CLS WORLD LOGISTICS SERVICES LTD (09724593)
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
|
|
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 |