(CS01) Confirmation statement with no updates 2023/08/13
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 3rd, July 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2022/08/13
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 6th, June 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021/08/13
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 2nd, August 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2020/08/13
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 17th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/08/13
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 14th, May 2019
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 081777130001, created on 2019/01/31
filed on: 6th, February 2019
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2018/08/13
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018/04/01
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 16th, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2017/08/13
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 8th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/08/13
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 14th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/13
filed on: 13th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 6th, May 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2014/12/15
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/13
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 4th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2013/08/19 from C/O Aghs 14 Progress Business Centre Whittle Park Way United Kingdom
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/13
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2013/08/19
capital
|
|
(AP01) New director appointment on 2012/11/09.
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/11/09.
filed on: 9th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2013/12/31. Originally it was 2013/08/31
filed on: 18th, September 2012
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed ontour logictic services uk LIMITEDcertificate issued on 31/08/12
filed on: 31st, August 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment terminated on 2012/08/31
filed on: 31st, August 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2012/08/31
filed on: 31st, August 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, August 2012
| incorporation
|
Free Download
(9 pages)
|