Advanced company searchLink opens in new window

EGIS TRANSPORT SOLUTIONS LIMITED

Company number 07882661

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)
21 May 2024 TM01 Termination of appointment of Damien Paul Gent as a director on 13 May 2024
21 May 2024 TM01 Termination of appointment of Chris Mackie as a director on 14 May 2024
01 Feb 2024 MR04 Satisfaction of charge 078826610002 in full
08 Jan 2024 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 1 October 2023
15 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
26 Oct 2023 PSC05 Change of details for Cpms Topco Limited as a person with significant control on 13 December 2021
26 Sep 2023 AA Full accounts made up to 31 December 2022
01 Aug 2023 TM01 Termination of appointment of Philippe Guy Amat as a director on 1 August 2023
08 Mar 2023 AP01 Appointment of Claire Marie Davies as a director on 1 March 2023
08 Mar 2023 TM01 Termination of appointment of Olivier Jean-Pierre René Bouvart as a director on 1 March 2023
31 Jan 2023 TM01 Termination of appointment of Mathew James Baine as a director on 31 January 2023
31 Jan 2023 AP01 Appointment of Mr Chris Mackie as a director on 31 January 2023
31 Jan 2023 AP01 Appointment of Mr Tim Galvani as a director on 31 January 2023
17 Jan 2023 AD01 Registered office address changed from 29 Hercules Way Aerospace Boulevard Farnborough GU14 6UU England to 3 Valentine Place Southwark London SE1 8QH on 17 January 2023
19 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
14 Jul 2022 AA Full accounts made up to 31 December 2021
20 May 2022 AAMD Amended total exemption full accounts made up to 4 February 2021
29 Apr 2022 AAMD Amended total exemption full accounts made up to 4 February 2021
07 Mar 2022 AA01 Previous accounting period shortened from 4 February 2022 to 31 December 2021
07 Mar 2022 AA Total exemption full accounts made up to 4 February 2021
22 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 4 February 2021
15 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with updates
06 Dec 2021 CERTNM Company name changed collaborative project management services LTD\certificate issued on 06/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-02
03 Dec 2021 CH01 Director's details changed for Mathew James Baine on 2 December 2021
03 Dec 2021 CH01 Director's details changed for Mr Damien Paul Gent on 2 December 2021