Advanced company searchLink opens in new window

TNT EXPRESS ICS LIMITED

Company number 06058166

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)
05 Apr 2024 LIQ01 Declaration of solvency
13 Mar 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-02-26
13 Mar 2024 600 Appointment of a voluntary liquidator
20 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
20 Dec 2023 AD01 Registered office address changed from Tnt Express House Holly Lane Atherstone CV9 2RY England to Express House Holly Lane Atherstone CV9 2RY on 20 December 2023
20 Dec 2023 PSC05 Change of details for Tnt Grs 2008 Limited as a person with significant control on 1 April 2022
26 Jul 2023 AA Full accounts made up to 31 May 2022
15 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
11 Oct 2022 SH19 Statement of capital on 11 October 2022
  • GBP 1.00
11 Oct 2022 SH20 Statement by Directors
11 Oct 2022 CAP-SS Solvency Statement dated 10/10/22
11 Oct 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Apr 2022 AA Full accounts made up to 31 May 2021
09 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 15 December 2020
04 Mar 2022 PSC02 Notification of Tnt Grs 2008 Limited as a person with significant control on 11 August 2020
04 Mar 2022 PSC07 Cessation of Tnt Holdings (Uk) Limited as a person with significant control on 11 August 2020
17 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
06 Dec 2021 TM01 Termination of appointment of Benoit Beaufort as a director on 6 December 2021
07 Sep 2021 AA Full accounts made up to 31 May 2020
20 Apr 2021 AP01 Appointment of Mr Benoit Beaufort as a director on 15 April 2021
19 Apr 2021 AP01 Appointment of Mr Philip James Parkin as a director on 15 April 2021
19 Apr 2021 AP01 Appointment of Mr Steve Wilkins as a director on 15 April 2021
31 Mar 2021 TM01 Termination of appointment of Christopher Ball as a director on 31 March 2021
17 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 09/03/2022
16 Oct 2020 AA Full accounts made up to 31 May 2019