Advanced company searchLink opens in new window

WS TANKER LOGISTICS LIMITED

Company number 11047958

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)
05 Sep 2024 AA Group of companies' accounts made up to 30 November 2023
09 Nov 2023 PSC05 Change of details for Traction Handling Ltd as a person with significant control on 27 September 2023
08 Nov 2023 PSC05 Change of details for Traction Handling Ltd as a person with significant control on 27 September 2023
08 Nov 2023 PSC05 Change of details for Ws Transport Limited as a person with significant control on 27 September 2023
07 Nov 2023 PSC05 Change of details for Traction Handling Ltd as a person with significant control on 27 September 2023
07 Nov 2023 AD02 Register inspection address has been changed to Fifteen Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW
07 Nov 2023 PSC05 Change of details for Traction Handling Ltd as a person with significant control on 6 November 2017
06 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with updates
06 Oct 2023 PSC05 Change of details for Traction Handling Ltd as a person with significant control on 27 September 2023
06 Oct 2023 SH01 Statement of capital following an allotment of shares on 27 September 2023
  • GBP 1,334
24 Aug 2023 AA Full accounts made up to 30 November 2022
18 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
01 Sep 2022 AA Full accounts made up to 30 November 2021
19 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
04 Sep 2021 AA Full accounts made up to 30 November 2020
28 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
07 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
09 Jun 2020 AD01 Registered office address changed from Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW England to Princess Works Markham Lane Duckmanton Chesterfield S44 5HS on 9 June 2020
19 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
22 Aug 2019 CH01 Director's details changed for Mr David Norman Cox on 21 August 2019
06 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
15 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
15 Aug 2018 MR01 Registration of charge 110479580003, created on 13 August 2018
23 Jul 2018 MR01 Registration of charge 110479580002, created on 23 July 2018
11 Apr 2018 MR01 Registration of charge 110479580001, created on 6 April 2018