SPECIALIST LOGISTICS SERVICES LIMITED

Endeavour House Wrest Park Endeavour House Wrest Park, Bedford, MK45 4HS, Bedfordshire, England
StatusACTIVE
Company No.10117978
CategoryPrivate Limited Company
Incorporated11 Apr 2016
Age8 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

SPECIALIST LOGISTICS SERVICES LIMITED is an active private limited company with number 10117978. It was incorporated 8 years, 2 months, 8 days ago, on 11 April 2016. The company address is Endeavour House Wrest Park Endeavour House Wrest Park, Bedford, MK45 4HS, Bedfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-10

Officer name: Deborah Jean Heslington

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Address

Type: AD01

Old address: 548 Old Bedford Road Luton LU2 7BY England

Change date: 2023-07-11

New address: Endeavour House Wrest Park Silsoe Bedford Bedfordshire MK45 4HS

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hasan Patrick Ali Huseyin

Appointment date: 2023-05-01

Documents

View document PDF

Memorandum articles

Date: 17 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2023

Action Date: 31 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-31

Charge number: 101179780001

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Mrs Deborah Jean Heslington

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Martin Paul Burgess

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-31

Psc name: Martin Paul Burgess

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Kevin Doherty

Appointment date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

New address: 548 Old Bedford Road Luton LU2 7BY

Change date: 2023-04-04

Old address: Endeavour House Building Wrest Park Silsoe Bedfordshire MK45 4HS

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Reimer Limited

Notification date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Deborah Jean Heslington

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Address

Type: AD01

New address: Endeavour House Building Wrest Park Silsoe Bedfordshire MK45 4HS

Change date: 2018-07-24

Old address: 2 Omega Centre Stratton Business Centre Biggleswade Beds SG18 8QB United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Address

Type: AD01

New address: 2 Omega Centre Stratton Business Centre Biggleswade Beds SG18 8QB

Change date: 2018-01-17

Old address: 3 Thompsons Close Harpenden Hertfordshire AL5 4ES England

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Martin Paul Burgess

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mrs Deborah Jean Heslington

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Paul Burgess

Notification date: 2018-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Iain James Humphrey

Cessation date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain James Humphrey

Termination date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 11 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAIR EAGLE LTD

RUSSEL COOKE PUTNEY HILL,LONDON,SW15

Number:11907055
Status:ACTIVE
Category:Private Limited Company

FFMBVELOCAFE LIMITED

6 COLINMANDER GARDENS,ORMSKIRK,L39 4TF

Number:09634938
Status:ACTIVE
Category:Private Limited Company

KRAZY KIDZ CLUB LTD

48 KINGS DRIVE,BURNLEY,BB12 7DF

Number:11538952
Status:ACTIVE
Category:Private Limited Company

REDLEG RUM COMPANY LIMITED

201 TEMPLE CHAMBERS,LONDON,EC4Y 0DT

Number:07932380
Status:ACTIVE
Category:Private Limited Company

REZIN SURFACE SUPPLIERS LTD

26 SINGER WAY WOBURN ROAD INDUSTRIAL ESTATE,BEDFORD,MK45 7AE

Number:11060222
Status:ACTIVE
Category:Private Limited Company

TATE FINISHES LTD.

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:10555826
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