Advanced company searchLink opens in new window

TANK AND CONTAINER STORAGE LOGISTICS LTD

Company number 13089827

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)
11 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2025 CS01 Confirmation statement made on 25 November 2024 with updates
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2024 AP01 Appointment of Christopher Trebilcoe as a director on 1 February 2024
28 Oct 2024 TM01 Termination of appointment of Callum Whitmore as a director on 1 February 2024
21 Dec 2023 AA Total exemption full accounts made up to 30 December 2022
08 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with updates
25 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
15 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2023 CS01 Confirmation statement made on 25 November 2022 with updates
10 Feb 2023 AD01 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 10 February 2023
14 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jul 2022 AD01 Registered office address changed from Sandy Ridge Hornash Lane Shadoxhurst Ashford TN26 1HX England to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 8 July 2022
17 Dec 2021 AD01 Registered office address changed from 447 Kents Hill Road North Benfleet SS7 4AD England to Sandy Ridge Hornash Lane Shadoxhurst Ashford TN26 1HX on 17 December 2021
25 Nov 2021 TM01 Termination of appointment of Derek Paul Douglas Ratford as a director on 25 November 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
25 Nov 2021 PSC07 Cessation of Derek Ratford as a person with significant control on 25 November 2021
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
22 Dec 2020 CH01 Director's details changed for Mr Caullum Whitmore on 18 December 2020
22 Dec 2020 PSC04 Change of details for Mr Caullum Whitmore as a person with significant control on 18 December 2020
18 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-18
  • GBP 3