Advanced company searchLink opens in new window

GTS LOGISTICS UK LIMITED

Company number 07397251

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)
28 May 2024 AA Total exemption full accounts made up to 31 December 2023
10 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
18 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
22 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
31 Jan 2022 AD01 Registered office address changed from Unit F5 the Bloc Springfield Way Anlaby Hull HU10 6RJ England to Unit G6 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 31 January 2022
21 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
03 Sep 2021 TM01 Termination of appointment of Edwardson Parker Associates Limited as a director on 23 August 2021
21 May 2021 AA Total exemption full accounts made up to 31 December 2020
22 Apr 2021 AD01 Registered office address changed from First Floor 10 Philpot Lane London EC3M 8AA England to Unit F5 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 22 April 2021
13 Apr 2021 PSC05 Change of details for Green Vision Logistics Limited as a person with significant control on 13 April 2021
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
29 Sep 2020 AP01 Appointment of Mr Anthony Prescott as a director on 28 September 2020
29 Sep 2020 TM02 Termination of appointment of P & T Secretaries Limited as a secretary on 25 September 2020
22 Sep 2020 TM01 Termination of appointment of Margaret Louise Janke as a director on 22 September 2020
05 Jun 2020 AAMD Amended total exemption full accounts made up to 31 December 2019
22 May 2020 AA Total exemption full accounts made up to 31 December 2019
02 Dec 2019 AD01 Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to First Floor 10 Philpot Lane London EC3M 8AA on 2 December 2019
09 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
04 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
28 Nov 2018 AP02 Appointment of Edwardson Parker Associates Limited as a director on 28 November 2018
09 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
20 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016