OFFSITE LOGISTICS LIMITED
Status | ACTIVE |
Company No. | 09023222 |
Category | Private Limited Company |
Incorporated | 02 May 2014 |
Age | 10 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
OFFSITE LOGISTICS LIMITED is an active private limited company with number 09023222. It was incorporated 10 years, 28 days ago, on 02 May 2014. The company address is 7 Hunting Gate, Hitchin, SG4 0TJ, Hertfordshire, England.
Company Fillings
Termination secretary company with name termination date
Date: 08 May 2024
Action Date: 19 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-01-19
Officer name: Steven Dawson
Documents
Confirmation statement with no updates
Date: 20 Mar 2024
Action Date: 17 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-17
Documents
Termination director company with name termination date
Date: 20 Mar 2024
Action Date: 19 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-19
Officer name: Steven Dawson
Documents
Accounts with accounts type dormant
Date: 16 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Appoint person director company with name date
Date: 16 Feb 2024
Action Date: 15 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul James Robinson
Appointment date: 2024-02-15
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 17 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-17
Documents
Accounts with accounts type dormant
Date: 24 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2022
Action Date: 17 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-17
Documents
Accounts with accounts type dormant
Date: 22 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Accounts with accounts type dormant
Date: 16 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Accounts with accounts type dormant
Date: 12 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type dormant
Date: 14 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type dormant
Date: 15 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Accounts with accounts type dormant
Date: 02 Mar 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: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Change person director company with change date
Date: 19 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-03
Officer name: Mr Steven Dawson
Documents
Change person secretary company with change date
Date: 19 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Steven Dawson
Change date: 2016-05-03
Documents
Change registered office address company with date old address new address
Date: 03 May 2016
Action Date: 03 May 2016
Category: Address
Type: AD01
Old address: 14 Meadway Technical Park Rutherford Close Stevenage SG1 2EF
New address: 7 Hunting Gate Hitchin Hertfordshire SG4 0TJ
Change date: 2016-05-03
Documents
Accounts with accounts type dormant
Date: 04 Dec 2015
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: 08 Jun 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Some Companies
8 DELTA LAKES ENTERPRISE CENTRE,LLANELLI,SA15 2DR
Number: | 11448080 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GALLIARD ST,SANDWICH,CT13 9BG
Number: | 07467171 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CALIFORNIA,WOODBRIDGE,IP12 4DE
Number: | 11270757 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW ERA PROPERTY MAINTENANCE LIMITED
CONSTRUCTION HOUSE,WICKFORD,SS11 7HQ
Number: | 08425940 |
Status: | ACTIVE |
Category: | Private Limited Company |
33A HIGH STREET,CHISLEHURST,BR7 5AE
Number: | 10155268 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 STATION ROAD,PEMBROKE,SA71 4AH
Number: | 11053552 |
Status: | ACTIVE |
Category: | Private Limited Company |