Advanced company searchLink opens in new window

NEOVIA LOGISTICS SERVICES (U.K.) LIMITED

Company number 02136514

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
08 Oct 2019 AAMD Amended full accounts made up to 31 December 2018
03 Oct 2019 AA Full accounts made up to 31 December 2018
09 May 2019 AP01 Appointment of Mr Edward Gerard Ritter as a director on 25 April 2019
09 May 2019 TM01 Termination of appointment of Terrance Glenn Sandlin as a director on 15 April 2019
15 Apr 2019 AD01 Registered office address changed from Peckleton Lane Peckleton Lane Desford Leicester LE9 9BZ England to Peckleton Lane Desford Leicester LE9 9BZ on 15 April 2019
15 Apr 2019 AD01 Registered office address changed from Peckleton Lane Desford Leicester LE9 9JU to Peckleton Lane Peckleton Lane Desford Leicester LE9 9BZ on 15 April 2019
26 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
29 Aug 2018 AA Full accounts made up to 31 December 2017
12 Jun 2018 TM01 Termination of appointment of Bill Reynolds as a director on 31 May 2018
11 Jun 2018 AP01 Appointment of Mr Terrance Glenn Sandlin as a director on 31 May 2018
25 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
14 Aug 2017 MR01 Registration of charge 021365140002, created on 7 August 2017
18 Nov 2016 CS01 Confirmation statement made on 13 October 2016 with updates
15 Nov 2016 AA Full accounts made up to 31 December 2015
13 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
08 Jan 2016 AP01 Appointment of Zach Green as a director on 28 October 2015
08 Jan 2016 TM01 Termination of appointment of Joe Tomczak as a director on 28 October 2015
20 Oct 2015 AA Full accounts made up to 31 December 2014
07 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 15,000,000
22 May 2015 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Peckleton Lane Desford Leicester LE9 9JU on 22 May 2015
27 Feb 2015 TM01 Termination of appointment of Michael James Delaney as a director on 9 February 2015
27 Feb 2015 AP01 Appointment of Bill Reynolds as a director on 9 February 2015
27 Feb 2015 AP01 Appointment of Joe Tomczak as a director on 9 February 2015