ACT FORWARDING & LOGISTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Total exemption full accounts made up to 2024-09-20 |
12/09/2512 September 2025 New | Previous accounting period shortened from 2024-12-31 to 2024-09-20 |
09/10/249 October 2024 | Confirmation statement made on 2024-09-24 with updates |
01/10/241 October 2024 | Appointment of Mr Gary Smith-Watson as a director on 2024-09-20 |
24/09/2424 September 2024 | Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to Samphire Cargo Limited White Cliffs House Poulton Close Dover Kent CT17 0HL on 2024-09-24 |
24/09/2424 September 2024 | Appointment of Mrs Debbie Ann Brown as a secretary on 2024-09-23 |
23/09/2423 September 2024 | Appointment of Mr Simon Keith Beechener as a director on 2024-09-20 |
23/09/2423 September 2024 | Cessation of Samantha Ball as a person with significant control on 2024-09-20 |
23/09/2423 September 2024 | Notification of Samphire Cargo Limited as a person with significant control on 2024-09-20 |
23/09/2423 September 2024 | Termination of appointment of Anthony Alan Ball as a director on 2024-09-20 |
23/09/2423 September 2024 | Termination of appointment of Samantha Ball as a director on 2024-09-20 |
23/09/2423 September 2024 | Cessation of Anthony Alan Ball as a person with significant control on 2024-09-20 |
27/08/2427 August 2024 | Total exemption full accounts made up to 2023-12-31 |
16/01/2416 January 2024 | Satisfaction of charge 056533680002 in full |
16/01/2416 January 2024 | Satisfaction of charge 056533680001 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Change of details for Mrs Samantha Ball as a person with significant control on 2023-09-27 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-24 with updates |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-24 with updates |
25/04/2225 April 2022 | Registration of charge 056533680002, created on 2022-04-19 |
23/02/2223 February 2022 | Change of details for Mrs Samantha Ball as a person with significant control on 2020-01-01 |
23/02/2223 February 2022 | Notification of Anthony Alan Ball as a person with significant control on 2020-01-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-24 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | CHANGE OF PARTICULARS FOR A PSC |
10/04/1910 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA BALL / 08/04/2019 |
10/04/1910 April 2019 | CHANGE PERSON AS DIRECTOR |
10/04/1910 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA BALL / 08/04/2019 |
08/04/198 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA LITTLEBOY / 08/04/2019 |
08/04/198 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LITTLEBOY / 08/04/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | DIRECTOR APPOINTED MS PELIN NURLU CIVELEK |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/02/1629 February 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/02/153 February 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/09/1427 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/01/1423 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/01/1324 January 2013 | Annual return made up to 13 December 2012 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/02/129 February 2012 | APPOINTMENT TERMINATED, SECRETARY NIL NURLU |
09/02/129 February 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
09/02/129 February 2012 | DIRECTOR APPOINTED SAMANTHA LITTLEBOY |
09/02/129 February 2012 | APPOINTMENT TERMINATED, DIRECTOR YAVUZ NURLU |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/01/117 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/02/1017 February 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YAVUZ SELIM NURLU / 13/12/2009 |
15/02/1015 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / NIL NURLU / 13/12/2009 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
16/02/0916 February 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/02/0712 February 2007 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | NEW DIRECTOR APPOINTED |
16/05/0616 May 2006 | NEW SECRETARY APPOINTED |
21/12/0521 December 2005 | DIRECTOR RESIGNED |
21/12/0521 December 2005 | SECRETARY RESIGNED |
13/12/0513 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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