Advanced company searchLink opens in new window

FEDEX SUPPLY CHAIN SERVICES UK LIMITED

Company number 03400358

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)
05 Apr 2024 LIQ01 Declaration of solvency
13 Mar 2024 600 Appointment of a voluntary liquidator
13 Mar 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-02-26
08 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 December 2023
  • GBP 10,001
04 Dec 2023 SH19 Statement of capital on 4 December 2023
  • GBP 1
04 Dec 2023 SH20 Statement by Directors
04 Dec 2023 CAP-SS Solvency Statement dated 04/12/23
04 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 04/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
24 Oct 2023 AD04 Register(s) moved to registered office address Express House Holly Lane Atherstone CV9 2RY
24 Oct 2023 AD02 Register inspection address has been changed from 100 New Bridge Street New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB
27 Sep 2023 AD01 Registered office address changed from Express House Holly Lane Atherstone Warwickshire CV9 2RY to Express House Holly Lane Atherstone CV9 2RY on 27 September 2023
11 Sep 2023 AP01 Appointment of James Alexander Davies as a director on 31 August 2023
04 Aug 2023 AD03 Register(s) moved to registered inspection location 100 New Bridge Street New Bridge Street London EC4V 6JA
04 Aug 2023 AD02 Register inspection address has been changed to 100 New Bridge Street New Bridge Street London EC4V 6JA
24 Jul 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to Express House Holly Lane Atherstone Warwickshire CV9 2RY on 24 July 2023
04 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
16 May 2023 TM01 Termination of appointment of Helena Jansson as a director on 11 May 2023
17 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
04 Jan 2023 TM01 Termination of appointment of Lawrence Trevor Hoyle as a director on 3 January 2023
30 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
19 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
27 Sep 2021 AA Total exemption full accounts made up to 31 May 2020
30 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
03 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
05 Feb 2020 AA Full accounts made up to 31 May 2019