(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: April 8, 2021
filed on: 11th, April 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 2 Kingsway South Westgate Aldridge WS9 8FS United Kingdom to Unit E1 Middlemore Lane West Aldridge Walsall WS9 8DT on March 26, 2020
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 3, 2019
filed on: 15th, December 2019
| officers
|
Free Download
(1 page)
|
(CH01) On December 2, 2019 director's details were changed
filed on: 15th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On December 2, 2019 director's details were changed
filed on: 15th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Emerald House 20 - 22 Anchor Road Aldridge Walsall West Midlands WS9 8PH to Unit 2 Kingsway South Westgate Aldridge WS9 8FS on July 4, 2019
filed on: 4th, July 2019
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to March 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(11 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on November 21, 2018 - 217.00 GBP
filed on: 28th, December 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 11th, December 2018
| resolution
|
Free Download
(2 pages)
|
(SH03) Report of purchase of own shares
filed on: 11th, December 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 25, 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from June 30, 2015 to March 31, 2015
filed on: 15th, April 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 25, 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 11, 2015: 248.00 GBP
capital
|
|
(SH19) Capital declared on June 24, 2014: 248.00 GBP
filed on: 24th, June 2014
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by directors
filed on: 11th, June 2014
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency statement dated 30/05/14
filed on: 11th, June 2014
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 11th, June 2014
| resolution
|
Free Download
(1 page)
|
(SH19) Capital declared on June 11, 2014: 248.00 GBP
filed on: 11th, June 2014
| capital
|
|
(AP01) On June 6, 2014 new director was appointed.
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On June 6, 2014 new director was appointed.
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 25, 2014 with full list of members
filed on: 11th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 29th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 25, 2013 with full list of members
filed on: 25th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed european logistical solutions LIMITEDcertificate issued on 06/07/12
filed on: 6th, July 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on June 22, 2012 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 6th, July 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 25, 2012 with full list of members
filed on: 19th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 28th, March 2012
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 21, 2011: 382.00 GBP
filed on: 1st, July 2011
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: May 11, 2011
filed on: 11th, May 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 25, 2011 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On February 15, 2011 new director was appointed.
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 10, 2011
filed on: 10th, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 25, 2010 with full list of members
filed on: 13th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 18th, March 2010
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from February 28, 2010 to June 30, 2009
filed on: 4th, March 2010
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to March 17, 2009
filed on: 17th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On October 1, 2008 Appointment terminated director
filed on: 1st, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On October 1, 2008 Appointment terminated secretary
filed on: 1st, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On October 1, 2008 Director appointed
filed on: 1st, October 2008
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 18th, August 2008
| incorporation
|
Free Download
(12 pages)
|
(88(2)) Alloted 99 shares from July 5, 2008 to July 15, 2008. Value of each share 1 gbp, total number of shares: 199.
filed on: 15th, August 2008
| capital
|
Free Download
(2 pages)
|
(288a) On August 15, 2008 Director appointed
filed on: 15th, August 2008
| officers
|
Free Download
(2 pages)
|
(288b) On August 15, 2008 Appointment terminated director
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed p h (time critical) LIMITEDcertificate issued on 11/07/08
filed on: 11th, July 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2008
| incorporation
|
Free Download
(15 pages)
|