Advanced company searchLink opens in new window

TNS LOGISTICS LIMITED

Company number 13076059

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)
11 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
20 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2023 PSC04 Change of details for Mr Nkosiyazi Elliott Moyo as a person with significant control on 8 March 2023
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
08 Mar 2023 PSC07 Cessation of Asad Tanweer as a person with significant control on 8 March 2023
08 Mar 2023 PSC07 Cessation of Umaad Ismail as a person with significant control on 8 March 2023
08 Mar 2023 TM01 Termination of appointment of Asad Tanweer as a director on 8 March 2023
08 Mar 2023 TM01 Termination of appointment of Umaad Ismail as a director on 8 March 2023
27 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
10 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Oct 2021 PSC04 Change of details for Mr Nkosiyazi Elliott Moyo as a person with significant control on 1 October 2021
26 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with updates
26 Oct 2021 PSC01 Notification of Umaad Ismail as a person with significant control on 1 October 2021
26 Oct 2021 PSC01 Notification of Asad Tanweer as a person with significant control on 1 October 2021
26 Oct 2021 AP01 Appointment of Mr Asad Tanweer as a director on 1 October 2021
26 Oct 2021 AP01 Appointment of Mr Umaad Ismail as a director on 1 October 2021
05 Feb 2021 AD01 Registered office address changed from 18 Great George Street Leeds West Yorkshire LS1 3DW United Kingdom to Unit 5B Curtis House Business Centre Berking Avenue Leeds LS9 9LF on 5 February 2021
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
30 Dec 2020 CS01 Confirmation statement made on 30 December 2020 with updates
10 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-10
  • GBP 150