24/7 TIME CRITICAL TRANSPORT LIMITED
Company number 06240395
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) |
---|---|---|---|
12 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
12 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
03 Jan 2019 | PSC04 | Change of details for Mr Ian Jamieson as a person with significant control on 18 December 2018 | |
03 Jan 2019 | CH01 | Director's details changed for Ian Jamieson on 18 December 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
08 Mar 2018 | SH03 | Purchase of own shares. | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
05 Feb 2018 | SH06 |
Cancellation of shares. Statement of capital on 18 January 2018
|
|
18 Jan 2018 | TM01 | Termination of appointment of Elaine Heaps as a director on 8 January 2018 | |
10 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
02 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
19 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Ian Jamieson on 9 October 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from Po Box 7745 163 Shobnall Road Burton on Trent Staffordshire DE14 9GL to 81 Burton Road Derby Derbyshire DE1 1TJ on 9 October 2014 | |
29 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
14 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 |