ECOMMERCE TRANSHIPMENT SOLUTION LTD
Status | ACTIVE |
Company No. | 08586595 |
Category | Private Limited Company |
Incorporated | 26 Jun 2013 |
Age | 10 years, 10 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
ECOMMERCE TRANSHIPMENT SOLUTION LTD is an active private limited company with number 08586595. It was incorporated 10 years, 10 months, 2 days ago, on 26 June 2013. The company address is Cici House, 58 Derby Street, Manchester, M8 8HF, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 25 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts amended with accounts type micro entity
Date: 16 Aug 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AAMD
Made up date: 2022-06-30
Documents
Accounts amended with accounts type micro entity
Date: 14 Aug 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AAMD
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 21 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-21
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 21 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-21
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Address
Type: AD01
Old address: Unit 8B, 54 Derby Street Manchester M8 8HF England
New address: Cici House, 58 Derby Street Manchester M8 8HF
Change date: 2022-08-18
Documents
Accounts amended with accounts type micro entity
Date: 27 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AAMD
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 16 Aug 2021
Action Date: 21 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-21
Documents
Notification of a person with significant control
Date: 16 Aug 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Zhejian Li
Notification date: 2021-01-01
Documents
Cessation of a person with significant control
Date: 16 Aug 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-01
Psc name: Jun Zhang
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Address
Type: AD01
New address: Unit 8B, 54 Derby Street Manchester M8 8HF
Change date: 2021-02-02
Old address: 49B Derby Street Manchester M8 8HW England
Documents
Termination director company with name termination date
Date: 16 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-31
Officer name: Jun Zhang
Documents
Appoint person director company with name date
Date: 16 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-01
Officer name: Mrs Xiaorui Zha
Documents
Termination secretary company with name termination date
Date: 16 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jun Zhang
Termination date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-26
Old address: , 2nd Floor, 49B Derby Street, Manchester, M8 8HW, England
New address: 49B Derby Street Manchester M8 8HW
Documents
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 21 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-21
Documents
Appoint person director company with name date
Date: 08 May 2019
Action Date: 01 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jun Zhang
Appointment date: 2018-05-01
Documents
Termination director company with name termination date
Date: 08 May 2019
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jun Zhang
Termination date: 2017-05-01
Documents
Appoint person secretary company with name date
Date: 08 May 2019
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jun Zhang
Appointment date: 2017-05-01
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 19 Sep 2018
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Junhai Zhang
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 27 Mar 2018
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-01
Officer name: Mr Jun Zhang
Documents
Termination director company with name termination date
Date: 08 Jan 2018
Action Date: 26 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jun Zhang
Termination date: 2013-06-26
Documents
Appoint person director company with name date
Date: 08 Jan 2018
Action Date: 26 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Junhai Zhang
Appointment date: 2013-06-26
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-28
Old address: , Unit 12, 54 Derby Street, Manchester, M8 8HF, England
New address: 49B Derby Street Manchester M8 8HW
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Address
Type: AD01
Old address: , 83 Ducie Street, Manchester, M1 2JQ, England
New address: 49B Derby Street Manchester M8 8HW
Change date: 2016-09-21
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Accounts with accounts type micro entity
Date: 20 May 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2016
Action Date: 15 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-15
New address: 49B Derby Street Manchester M8 8HW
Old address: , K192 Lowry Mill, Lees Street, Pendlebury, Swinton, Manchester, M27 6DB
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 21 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-21
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Address
Type: AD01
Old address: , Unit 5907 Access House Leestone Road, Sharston Industrial Estate, Manchester, M22 4RW
New address: 49B Derby Street Manchester M8 8HW
Change date: 2015-01-19
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 21 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-21
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Address
Type: AD01
New address: 49B Derby Street Manchester M8 8HW
Old address: , Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom
Change date: 2014-07-31
Documents
Some Companies
ST CYRUS HOTEL,ST CYRUS,DD10 0BA
Number: | SC261534 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 WESTERN ROAD,SOUTHALL,UB2 5HQ
Number: | 08571250 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLU-RAY HOUSE SUITE 4,ENFIELD,EN3 7EH
Number: | LP016058 |
Status: | ACTIVE |
Category: | Limited Partnership |
277 LODGE LANE,GRAYS,RM17 5PR
Number: | 11003747 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLANDS GRANGE,BRADLEY STOKE,BS32 4JY
Number: | 03181533 |
Status: | ACTIVE |
Category: | Private Limited Company |
THISTLE DOWN BARN HOLCOT LANE,NORTHAMPTON,NN6 0BG
Number: | 08844546 |
Status: | ACTIVE |
Category: | Private Limited Company |