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)
26 Nov 2014 AA Full accounts made up to 31 December 2013
20 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 15,000,000
14 Feb 2014 AA Full accounts made up to 31 December 2012
11 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 15,000,000
09 Oct 2013 TM02 Termination of appointment of Eva Kalawski as a secretary
09 Oct 2013 TM01 Termination of appointment of Ian Downie as a director
09 Oct 2013 AP01 Appointment of Michael James Delaney as a director
14 Jan 2013 AR01 Annual return made up to 1 October 2012 with full list of shareholders
11 Jan 2013 AD01 Registered office address changed from Peckleton Lane Desford Leicester LE9 9JT on 11 January 2013
13 Aug 2012 AA Full accounts made up to 31 December 2011
10 Aug 2012 TM02 Termination of appointment of Janette Nicholls as a secretary
10 Aug 2012 TM01 Termination of appointment of William Reynolds as a director
10 Aug 2012 TM01 Termination of appointment of Nigel Burroughs as a director
10 Aug 2012 AP01 Appointment of Mr Ian Michael Stuart Downie as a director
10 Aug 2012 AP03 Appointment of Eva Monica Kalawski as a secretary
10 Aug 2012 TM01 Termination of appointment of Azizeh Ghaffari as a director
01 Aug 2012 CERTNM Company name changed caterpillar logistics services (uk) LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-07-31
01 Aug 2012 CONNOT Change of name notice
25 Jun 2012 SH19 Statement of capital on 25 June 2012
  • GBP 15,000,000
25 Jun 2012 CAP-SS Solvency statement dated 19/06/12
25 Jun 2012 SH20 Statement by directors
25 Jun 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 May 2012 TM01 Termination of appointment of Joerg Kucharnowsky as a director
03 May 2012 TM01 Termination of appointment of Mark Anderson as a director
01 May 2012 TM01 Termination of appointment of Steven Wheeler as a director