ECOMMERCE TRANSHIPMENT SOLUTION LTD

Cici House, 58 Derby Street, Manchester, M8 8HF, England
StatusACTIVE
Company No.08586595
CategoryPrivate Limited Company
Incorporated26 Jun 2013
Age10 years, 10 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCHOR MONTROSE LIMITED

ST CYRUS HOTEL,ST CYRUS,DD10 0BA

Number:SC261534
Status:ACTIVE
Category:Private Limited Company

EXCELLENT LIFE LTD

75 WESTERN ROAD,SOUTHALL,UB2 5HQ

Number:08571250
Status:ACTIVE
Category:Private Limited Company

GERINO INVESTMENTS LP

BLU-RAY HOUSE SUITE 4,ENFIELD,EN3 7EH

Number:LP016058
Status:ACTIVE
Category:Limited Partnership

M S BAGRI LTD

277 LODGE LANE,GRAYS,RM17 5PR

Number:11003747
Status:ACTIVE
Category:Private Limited Company

NEXSYS DEVELOPMENTS LIMITED

WOODLANDS GRANGE,BRADLEY STOKE,BS32 4JY

Number:03181533
Status:ACTIVE
Category:Private Limited Company

T3 SIGNS LIMITED

THISTLE DOWN BARN HOLCOT LANE,NORTHAMPTON,NN6 0BG

Number:08844546
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source