- Company Overview for N E TRANSPORT SOLUTIONS LIMITED (10658431)
- Filing history for N E TRANSPORT SOLUTIONS LIMITED (10658431)
- People for N E TRANSPORT SOLUTIONS LIMITED (10658431)
- Charges for N E TRANSPORT SOLUTIONS LIMITED (10658431)
- Registers for N E TRANSPORT SOLUTIONS LIMITED (10658431)
- More for N E TRANSPORT SOLUTIONS LIMITED (10658431)
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 |