Advanced company searchLink opens in new window

KNOTTINGLEY LOGISTICS LTD

Company number 08950318

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)
06 Jan 2021 PSC01 Notification of Andrew Willis as a person with significant control on 7 December 2020
06 Jan 2021 PSC07 Cessation of James Jepp as a person with significant control on 7 December 2020
06 Jan 2021 AP01 Appointment of Mr Andrew Willis as a director on 7 December 2020
06 Jan 2021 TM01 Termination of appointment of James Jepp as a director on 7 December 2020
18 Sep 2020 AD01 Registered office address changed from 6 st. Johns Road Loughton IG10 1RZ United Kingdom to 38 Pearson House Milton Keynes MK3 6EQ on 18 September 2020
18 Sep 2020 PSC01 Notification of James Jepp as a person with significant control on 1 September 2020
18 Sep 2020 PSC07 Cessation of Adrian Solomans as a person with significant control on 1 September 2020
18 Sep 2020 AP01 Appointment of Mr James Jepp as a director on 1 September 2020
18 Sep 2020 TM01 Termination of appointment of Adrian Solomans as a director on 1 September 2020
15 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
12 Dec 2019 AD01 Registered office address changed from 39 Queens Road Penarth CF64 1DL Wales to 6 st. Johns Road Loughton IG10 1RZ on 12 December 2019
12 Dec 2019 PSC07 Cessation of Bradley Glyn Ryan as a person with significant control on 27 November 2019
12 Dec 2019 PSC01 Notification of Adrian Solomans as a person with significant control on 27 November 2019
12 Dec 2019 AP01 Appointment of Mr Adrian Solomans as a director on 27 November 2019
12 Dec 2019 TM01 Termination of appointment of Bradley Glyn Ryan as a director on 27 November 2019
07 Nov 2019 AA Micro company accounts made up to 31 March 2019
05 Jul 2019 PSC01 Notification of Bradley Glyn Ryan as a person with significant control on 10 June 2019
05 Jul 2019 AD01 Registered office address changed from 2 Roysten Gardens St Helens WA9 1RJ United Kingdom to 39 Queens Road Penarth CF64 1DL on 5 July 2019
05 Jul 2019 PSC07 Cessation of Arron Martinez as a person with significant control on 10 June 2019
05 Jul 2019 AP01 Appointment of Mr Bradley Glyn Ryan as a director on 10 June 2019
05 Jul 2019 TM01 Termination of appointment of Arron Martinez as a director on 10 June 2019
11 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
11 Jan 2019 PSC07 Cessation of Andrew Hogg as a person with significant control on 5 April 2017
08 Sep 2018 AA Micro company accounts made up to 31 March 2018
09 Aug 2018 PSC07 Cessation of Jonatan Martinez Segura as a person with significant control on 1 August 2018