Advanced company searchLink opens in new window

KESWICK FULFILMENT SERVICES GROUP LIMITED

Company number 02925580

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)
09 Aug 2016 AD01 Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 9 August 2016
05 Jul 2016 AA Accounts for a small company made up to 31 December 2015
01 Jun 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 95,000
09 Mar 2016 CERTNM Company name changed link logistics group LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-15
07 Sep 2015 AA Accounts for a small company made up to 28 December 2014
27 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 95,000
24 Oct 2014 CH01 Director's details changed for Mr Michael Wallis on 24 October 2014
24 Oct 2014 CH01 Director's details changed for Mr. Geoffery Michael Gillo on 24 October 2014
18 Sep 2014 AD01 Registered office address changed from C/O Alexander Ash 1St Floor Bristol & West House 100 Crossbrook Street Cheshunt Hertfordshire EN8 8JJ to C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014
28 Aug 2014 AA Accounts for a small company made up to 31 December 2013
20 Aug 2014 MR04 Satisfaction of charge 2 in full
11 Jun 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 95,000
17 Jul 2013 AA Full accounts made up to 30 December 2012
29 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
04 Feb 2013 TM01 Termination of appointment of Rosemary Pryde as a director
04 Feb 2013 TM02 Termination of appointment of Rosemary Pryde as a secretary
11 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
04 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Aug 2012 AA Full accounts made up to 31 December 2011
19 Jun 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
29 Nov 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
14 Nov 2011 AA Full accounts made up to 2 April 2011
05 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
28 Sep 2010 AA Full accounts made up to 3 April 2010
26 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders