Advanced company searchLink opens in new window

COMMAND TRANSPORT LTD

Company number 12497380

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)
28 Oct 2024 AA Micro company accounts made up to 31 March 2024
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
03 Nov 2023 AA Micro company accounts made up to 31 March 2023
31 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
18 Oct 2023 AD01 Registered office address changed from 38 Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP England to Unit1 Adlington Industrial Estate Adlington Macclesfield Cheshire SK10 4NL on 18 October 2023
19 Jul 2023 TM01 Termination of appointment of Craig Michael Lambert as a director on 14 July 2023
11 Jul 2023 TM01 Termination of appointment of Pamela Ann Hulme as a director on 1 June 2023
20 Jun 2023 AD01 Registered office address changed from 1 Bailey Court Green Street Macclesfield SK10 1JQ United Kingdom to 38 Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 20 June 2023
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with updates
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
25 Apr 2022 PSC01 Notification of Michael Frederick Harry Swain as a person with significant control on 1 March 2021
25 Apr 2022 PSC07 Cessation of Donald Millington as a person with significant control on 1 March 2022
17 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
17 Mar 2022 AP01 Appointment of Mrs Pamela Ann Hulme as a director on 1 April 2020
17 Mar 2022 AP01 Appointment of Mr Michael Frederick Harry Swain as a director on 1 March 2021
17 Feb 2022 TM01 Termination of appointment of Pamela Ann Hulme as a director on 1 January 2022
17 Feb 2022 AP01 Appointment of Mr Craig Michael Lambert as a director on 20 March 2020
02 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 3 March 2021 with updates
12 May 2020 TM01 Termination of appointment of Donald Millington as a director on 1 April 2020
04 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-04
  • GBP 100