ACT FORWARDING & LOGISTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewTotal exemption full accounts made up to 2024-09-20

View Document

12/09/2512 September 2025 NewPrevious accounting period shortened from 2024-12-31 to 2024-09-20

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-24 with updates

View Document

01/10/241 October 2024 Appointment of Mr Gary Smith-Watson as a director on 2024-09-20

View Document

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

View Document

24/09/2424 September 2024 Appointment of Mrs Debbie Ann Brown as a secretary on 2024-09-23

View Document

23/09/2423 September 2024 Appointment of Mr Simon Keith Beechener as a director on 2024-09-20

View Document

23/09/2423 September 2024 Cessation of Samantha Ball as a person with significant control on 2024-09-20

View Document

23/09/2423 September 2024 Notification of Samphire Cargo Limited as a person with significant control on 2024-09-20

View Document

23/09/2423 September 2024 Termination of appointment of Anthony Alan Ball as a director on 2024-09-20

View Document

23/09/2423 September 2024 Termination of appointment of Samantha Ball as a director on 2024-09-20

View Document

23/09/2423 September 2024 Cessation of Anthony Alan Ball as a person with significant control on 2024-09-20

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Satisfaction of charge 056533680002 in full

View Document

16/01/2416 January 2024 Satisfaction of charge 056533680001 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Change of details for Mrs Samantha Ball as a person with significant control on 2023-09-27

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-24 with updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-24 with updates

View Document

25/04/2225 April 2022 Registration of charge 056533680002, created on 2022-04-19

View Document

23/02/2223 February 2022 Change of details for Mrs Samantha Ball as a person with significant control on 2020-01-01

View Document

23/02/2223 February 2022 Notification of Anthony Alan Ball as a person with significant control on 2020-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA BALL / 08/04/2019

View Document

10/04/1910 April 2019 CHANGE PERSON AS DIRECTOR

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA BALL / 08/04/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA LITTLEBOY / 08/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LITTLEBOY / 08/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MS PELIN NURLU CIVELEK

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY NIL NURLU

View Document

09/02/129 February 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR APPOINTED SAMANTHA LITTLEBOY

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR YAVUZ NURLU

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/02/1017 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / YAVUZ SELIM NURLU / 13/12/2009

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NIL NURLU / 13/12/2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/02/0916 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 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