Advanced company searchLink opens in new window

X-PRESS CONTAINER LINE (UK) LIMITED

Company number 02470077

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)
09 Apr 2024 AA Group of companies' accounts made up to 31 December 2022
19 Mar 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
29 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
18 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
06 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
23 May 2022 AD01 Registered office address changed from 60 Goswell Road London EC1M 7AD United Kingdom to Ground Floor, the Quay 30 Channel Way Ocean Village Southampton SO14 3TG on 23 May 2022
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
06 Jan 2022 AA Group of companies' accounts made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
31 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
20 Jul 2020 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 60 Goswell Road London EC1M 7AD on 20 July 2020
17 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
12 Feb 2020 CH01 Director's details changed for Tristan John Rance Howitt on 12 February 2020
08 Oct 2019 AA Full accounts made up to 31 December 2018
03 Oct 2019 AP01 Appointment of Angus Richard Parkinson as a director on 1 October 2019
03 Oct 2019 TM01 Termination of appointment of James Edward Lucas as a director on 1 October 2019
01 Aug 2019 TM01 Termination of appointment of Paul Andrew Murphy as a director on 1 August 2019
25 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
07 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
20 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
19 Jul 2017 AA Group of companies' accounts made up to 31 December 2016
27 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
27 Feb 2017 CH01 Director's details changed for Timothy Amyas Hartnoll on 14 February 2017
09 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
16 Aug 2016 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ