- Company Overview for WS TANKER LOGISTICS LIMITED (11047958)
- Filing history for WS TANKER LOGISTICS LIMITED (11047958)
- People for WS TANKER LOGISTICS LIMITED (11047958)
- Charges for WS TANKER LOGISTICS LIMITED (11047958)
- More for WS TANKER LOGISTICS LIMITED (11047958)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with updates | |
06 Jan 2025 | PSC02 | Notification of Wst Group Limited as a person with significant control on 1 December 2024 | |
06 Jan 2025 | PSC07 | Cessation of Ws Transport Limited as a person with significant control on 1 December 2024 | |
21 Nov 2024 | MR01 | Registration of charge 110479580004, created on 4 November 2024 | |
05 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
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
|
|
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 |