Advanced company searchLink opens in new window

N E TRANSPORT SOLUTIONS LIMITED

Company number 10658431

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)
10 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
05 Apr 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
04 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
17 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
25 Sep 2020 MR01 Registration of charge 106584310001, created on 22 September 2020
18 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
21 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
31 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
08 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2019 CS01 Confirmation statement made on 7 March 2019 with updates
31 May 2019 PSC07 Cessation of Elaine Patricia Waterfield as a person with significant control on 5 February 2019
31 May 2019 PSC07 Cessation of Martin Christopher Waterfield as a person with significant control on 5 February 2019
31 May 2019 PSC02 Notification of Waterfield Holdings Limited as a person with significant control on 5 February 2019
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2019 PSC01 Notification of Martin Christopher Waterfield as a person with significant control on 22 October 2018
04 Feb 2019 PSC04 Change of details for Mrs Elaine Patricia Waterfield as a person with significant control on 22 October 2018
31 Dec 2018 SH02 Sub-division of shares on 22 October 2018
13 Dec 2018 AD01 Registered office address changed from 304 High Road Benfleet Essex SS7 5HB England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 13 December 2018
19 Jul 2018 TM01 Termination of appointment of Ian Robert Douglas as a director on 19 July 2018
20 Jun 2018 AA Micro company accounts made up to 31 March 2018