PARCELINK LOGISTICS LIMITED
Status | ACTIVE |
Company No. | 09736385 |
Category | Private Limited Company |
Incorporated | 17 Aug 2015 |
Age | 8 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
PARCELINK LOGISTICS LIMITED is an active private limited company with number 09736385. It was incorporated 8 years, 9 months, 13 days ago, on 17 August 2015. The company address is Unit 1.1 Amber Business Centre Unit 1.1 Amber Business Centre, Alfreton, DE55 4BR, Derbyshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 01 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-01
Documents
Change person director company with change date
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarah Louise Squire
Change date: 2023-06-12
Documents
Change person director company with change date
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarah Louise Squire
Change date: 2023-06-12
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 08 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
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
Accounts with accounts type unaudited abridged
Date: 14 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 31 Aug 2021
Action Date: 16 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-16
Documents
Change person secretary company with change date
Date: 24 Aug 2021
Action Date: 23 Aug 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-08-23
Officer name: Sarah Squire
Documents
Change person director company with change date
Date: 23 Aug 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-01
Officer name: Mrs Sarah Louise Squire
Documents
Notification of a person with significant control
Date: 23 Aug 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-04-01
Psc name: Robert Powner
Documents
Change to a person with significant control
Date: 23 Aug 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-01
Psc name: Mrs Sarah Louise Squire
Documents
Appoint person director company with name date
Date: 23 Aug 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-01
Officer name: Mr Robert Powner
Documents
Change person director company with change date
Date: 23 Aug 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarah Louise Squire
Change date: 2021-01-01
Documents
Change to a person with significant control
Date: 23 Aug 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sarah Louise Squire
Change date: 2021-01-01
Documents
Change account reference date company previous shortened
Date: 23 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-30
Made up date: 2020-09-30
Documents
Termination director company with name termination date
Date: 09 Jun 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clifford William Charnock
Termination date: 2021-04-01
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Address
Type: AD01
New address: Unit 1.1 Amber Business Centre Greenhill Lane Alfreton Derbyshire DE55 4BR
Change date: 2021-04-12
Old address: 26 Excelsior Mill Stepping Stones Sowerby Bridge HX6 4FD England
Documents
Confirmation statement with updates
Date: 30 Sep 2020
Action Date: 16 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-16
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 20 Aug 2019
Action Date: 16 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-16
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 30 Aug 2018
Action Date: 16 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-16
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person secretary company with change date
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-12-01
Officer name: Sarah Squire
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Second filing capital allotment shares
Date: 22 Mar 2017
Action Date: 30 Sep 2015
Category: Capital
Type: RP04SH01
Capital : 100 GBP
Date: 2015-09-30
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 06 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
New date: 2016-09-30
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jared Mark Davis
Termination date: 2016-10-21
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Address
Type: AD01
New address: 26 Excelsior Mill Stepping Stones Sowerby Bridge HX6 4FD
Old address: C/O Jared Davis 2 the Old Sawmills Dyson Lane Sowerby Bridge West Yorkshire HX6 4EN England
Change date: 2016-10-21
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 16 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-16
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Address
Type: AD01
Old address: 26 Excelsior Mill Stepping Stones Sowerby Bridge HX6 4FD England
Change date: 2016-06-13
New address: C/O Jared Davis 2 the Old Sawmills Dyson Lane Sowerby Bridge West Yorkshire HX6 4EN
Documents
Capital allotment shares
Date: 01 Dec 2015
Action Date: 30 Sep 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-09-30
Documents
Resolution
Date: 01 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 29 Sep 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 29 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-17
Officer name: Clifford William Charnock
Documents
Appoint person director company with name date
Date: 29 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-17
Officer name: Mr Jared Mark Davis
Documents
Some Companies
BRITISH ANTIQUE DEALERS' ASSOCIATION(THE)
21 JOHN STREET,LONDON,WC1N 2BF
Number: | 00491364 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4TH FLOOR PARK GATE,BRIGHTON,BN1 6AF
Number: | 07583350 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIVERSITY OF BATH INNOVATION CENTRE,BATH,BA1 1UD
Number: | 10779226 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT 4,LONDON,W3 8PU
Number: | 06099771 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DEACON HOUSE BLACK PRINCE ROAD LONDON,LONDON,SE11 6JF
Number: | 11315440 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUDOLF STEINER SCHOOL (SOUTH DEVON) LIMITED
HOOD MANOR,TOTNES,TQ9 6AB
Number: | 01693887 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |