Advanced company searchLink opens in new window

U & M LOGISTICS LTD

Company number 12411706

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)
16 Mar 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
01 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2024 AA Accounts for a dormant company made up to 31 January 2023
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2023 PSC04 Change of details for Mr Safwan Patel as a person with significant control on 1 March 2023
17 Mar 2023 CH01 Director's details changed for Mr Safwan Patel on 1 March 2023
17 Mar 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
18 Nov 2022 AA Accounts for a dormant company made up to 31 January 2022
17 Mar 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
28 Dec 2021 AA Micro company accounts made up to 31 January 2021
24 Sep 2021 CERTNM Company name changed premium energy solutions LTD\certificate issued on 24/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-19
23 Sep 2021 TM01 Termination of appointment of Asif Iqbal Gulam Suleman Vali as a director on 14 September 2021
23 Sep 2021 PSC07 Cessation of Asif Iqbal Gulam Suleman Vali as a person with significant control on 14 September 2021
23 Sep 2021 PSC01 Notification of Safwan Patel as a person with significant control on 14 September 2021
23 Sep 2021 AP01 Appointment of Mr Safwan Patel as a director on 14 September 2021
23 Sep 2021 AD01 Registered office address changed from Office 2 Noble Hill Mount Hill Lane Gerrards Cross SL9 8SU England to 10 Netherhall Road Leicester LE5 1DJ on 23 September 2021
20 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
03 Dec 2020 TM01 Termination of appointment of Salma Vali as a director on 31 August 2020
10 Jun 2020 AD01 Registered office address changed from Noble House Mount Hill Lane Gerrards Cross Buckinghamshire SL9 8SU England to Office 2 Noble Hill Mount Hill Lane Gerrards Cross SL9 8SU on 10 June 2020
08 Jun 2020 AD01 Registered office address changed from 66 Kedleston Road Leicester Leicestershire LE5 5HW United Kingdom to Noble House Mount Hill Lane Gerrards Cross Buckinghamshire SL9 8SU on 8 June 2020
05 Jun 2020 AP01 Appointment of Mrs Salma Vali as a director on 1 June 2020
20 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-20
  • GBP 100