ILX LOGISTICS LIMITED



Company Documents

DateDescription
24/10/2324 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
19/10/2219 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
19/10/2119 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

15/07/2115 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

23/02/1823 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
20/10/1520 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
17/10/1417 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

Analyse these accounts
17/10/1317 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

Analyse these accounts
17/10/1217 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED ABOULGASSEM KAFU / 17/10/2011

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MORVEN JANE KAFU / 17/10/2011

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM C/O POINTON YOUNG GROSVENOR HOUSE 11 ST. PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1RB

View Document



18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM C/O POINTON YOUNG 33 LUDGATE HILL BIRMINGHAM WEST MIDLANDS B3 1EH UNITED KINGDOM

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM C/O POINTON YOUNG SUITE 411 THE JEWELLERY BUSINESS CENTRE 95 SPENCER STREET BIRMINGHAM WEST MIDLANDS B18 6DA

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED ABOULGASSEM KAFU / 12/07/2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MORVEN JANE KAFU / 12/07/2010

View Document

28/04/1028 April 2010 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM UNIT B7 HILL LANE INDUSTRIAL ESTATE MARKFIELD LE67 9PN

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR MOHAMED ABOULGASSEM KAFU

View Document

28/04/1028 April 2010 SECRETARY APPOINTED MORVEN JANE KAFU

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROY SHELTON

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY CARROL SHELTON

View Document

06/01/106 January 2010 PREVEXT FROM 30/09/2009 TO 31/10/2009

View Document

15/12/0915 December 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/10/0919 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY MICHAEL SHELTON / 01/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CARROL ANNE SHELTON / 01/10/2009

View Document

10/11/0810 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/11/074 November 2007 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/10/0620 October 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

23/08/0423 August 2004 SECRETARY RESIGNED

View Document

23/08/0423 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company