24/7 TIME CRITICAL TRANSPORT LIMITED
Status | ACTIVE |
Company No. | 06240395 |
Category | Private Limited Company |
Incorporated | 08 May 2007 |
Age | 16 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
24/7 TIME CRITICAL TRANSPORT LIMITED is an active private limited company with number 06240395. It was incorporated 16 years, 11 months, 11 days ago, on 08 May 2007. The company address is 81 Burton Road, Derby, DE1 1TJ, Derbyshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 18 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 18 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 17 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change to a person with significant control
Date: 03 Jan 2019
Action Date: 18 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ian Jamieson
Change date: 2018-12-18
Documents
Change person director company with change date
Date: 03 Jan 2019
Action Date: 18 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Jamieson
Change date: 2018-12-18
Documents
Confirmation statement with updates
Date: 18 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Capital return purchase own shares
Date: 08 Mar 2018
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Capital cancellation shares
Date: 05 Feb 2018
Action Date: 18 Jan 2018
Category: Capital
Type: SH06
Date: 2018-01-18
Capital : 90 GBP
Documents
Termination director company with name termination date
Date: 18 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-08
Officer name: Elaine Heaps
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change person director company with change date
Date: 09 Oct 2014
Action Date: 09 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-09
Officer name: Ian Jamieson
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2014
Action Date: 09 Oct 2014
Category: Address
Type: AD01
Old address: Po Box 7745 163 Shobnall Road Burton on Trent Staffordshire DE14 9GL
Change date: 2014-10-09
New address: 81 Burton Road Derby Derbyshire DE1 1TJ
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Gazette filings brought up to date
Date: 14 Sep 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Termination secretary company with name
Date: 30 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Frazer Jamieson
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 08 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-08
Officer name: Elaine Heaps
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 08 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-08
Officer name: Ian Jamieson
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Legacy
Date: 17 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 17/04/2009 from studio 1 unit 5 waterside court third avenue centrum 100 burton upon trent staffordshire DE14 2WQ
Documents
Legacy
Date: 12 Jan 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 30 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 30/07/07 from: 210-211 waterloo street burton on trent staffordshire DE14 2NQ
Documents
Legacy
Date: 24 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 02/07/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BSB PROPERTY INVESTMENT LIMITED
63 WEST HILL,HITCHIN,SG5 2HY
Number: | 11186402 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EXCHANGE TOWER,EDINBURGH,EH3 8EH
Number: | SC041252 |
Status: | ACTIVE |
Category: | Private Limited Company |
D1OFA MECHANICAL ENGINEERING LTD.
27 SANDERLING WAY,SITTINGBOURNE,ME9 8TE
Number: | 09351192 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 53 MILLMEAD BUSINESS CENTRE,TOTTENHAM,N17 9QU
Number: | 09967791 |
Status: | ACTIVE |
Category: | Private Limited Company |
P & B ROOFING & BUILDING CONTRACTORS LTD
8A CARLTON CRESCENT,SOUTHAMPTON,SO15 2EZ
Number: | 07471276 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
108 RYDAL CRESCENT,GREENFORD,UB6 8EQ
Number: | 09785632 |
Status: | ACTIVE |
Category: | Private Limited Company |