- Company Overview for 500 LOGISTICS LIMITED (10016221)
- Filing history for 500 LOGISTICS LIMITED (10016221)
- People for 500 LOGISTICS LIMITED (10016221)
- Charges for 500 LOGISTICS LIMITED (10016221)
- More for 500 LOGISTICS LIMITED (10016221)
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) |
---|---|---|---|
19 Feb 2024 | CC04 | Statement of company's objects | |
27 Oct 2023 | MR01 | Registration of charge 100162210001, created on 26 October 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
02 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
02 Sep 2022 | CS01 | Confirmation statement made on 23 August 2022 with updates | |
16 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
31 Jan 2022 | AP01 | Appointment of Miss Keri-Anne Wheatley as a director on 31 January 2022 | |
13 Jan 2022 | CH01 | Director's details changed for Mr Steven Bernard Dinsey on 13 January 2022 | |
11 Jan 2022 | PSC04 | Change of details for Mr Steven Bernard Dinsey as a person with significant control on 1 September 2021 | |
11 Jan 2022 | AD01 | Registered office address changed from 19-20 Thatcham House Turners Drive Thatcham RG19 4QD England to Unit 9 Rivermead Thatcham RG19 4EP on 11 January 2022 | |
23 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
18 Dec 2020 | AD01 | Registered office address changed from Suites 14 & 15 Thatcham House Turners Drive Thatcham RG19 4QD England to 19-20 Thatcham House Turners Drive Thatcham RG19 4QD on 18 December 2020 | |
23 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
11 Jul 2019 | AD01 | Registered office address changed from 32 Queens Road Reading RG1 4AU England to Suites 14 & 15 Thatcham House Turners Drive Thatcham RG19 4QD on 11 July 2019 | |
12 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
15 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
07 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
25 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
30 Aug 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
08 Aug 2016 | AD01 | Registered office address changed from C/O Edwin Smith 32 Queens Road Reading RG1 4AU England to 32 Queens Road Reading RG1 4AU on 8 August 2016 | |
23 Jun 2016 | TM01 | Termination of appointment of Colin Dinsey as a director on 22 June 2016 |