BRITANNIA LOGISTICS SOLUTIONS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-09-29 with updates

View Document

24/09/2424 September 2024 Registered office address changed from 87 Boileau Road London SW13 9BW England to Unit 11 Windsor Avenue London SW19 2TJ on 2024-09-24

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

31/05/2431 May 2024 Notification of Redouane Bouzid as a person with significant control on 2024-05-20

View Document

31/05/2431 May 2024 Appointment of Mr Redouane Bouzid as a director on 2024-05-20

View Document

31/05/2431 May 2024 Termination of appointment of Hicham Atia as a director on 2024-05-20

View Document

31/05/2431 May 2024 Cessation of Hicham Atia as a person with significant control on 2024-05-20

View Document

17/12/2317 December 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

01/12/231 December 2023 Micro company accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2021-12-31

View Document

15/12/2215 December 2022 Appointment of Mr Hicham Atia as a director on 2022-12-01

View Document

14/12/2214 December 2022 Termination of appointment of Djelloul Racim Gacem as a director on 2022-12-01

View Document

14/12/2214 December 2022 Registered office address changed from 41 the Holt London Road Morden SM4 5AP England to 87 Boileau Road London SW13 9BW on 2022-12-14

View Document

14/12/2214 December 2022 Notification of Hicham Atia as a person with significant control on 2022-12-01

View Document

14/12/2214 December 2022 Cessation of Djelloul Racim Gacem as a person with significant control on 2022-12-01

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

08/11/228 November 2022 Resolutions

View Document

28/10/2228 October 2022 Termination of appointment of Malika Baizid as a secretary on 2021-12-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-17 with updates

View Document

04/03/224 March 2022 Registered office address changed from Unit 11 Windsor Park Industrial Estate 50 Windsor Avenue Wimbledon London SW19 2TJ to 7 Carters Close Worcester Park KT4 8QF on 2022-03-04

View Document

04/03/224 March 2022 Director's details changed for Djellouc Racim Gacem on 2022-02-24

View Document

04/03/224 March 2022 Notification of Djelloul Racim Gacem as a person with significant control on 2021-12-30

View Document

24/02/2224 February 2022 Appointment of Djellouc Racim Gacem as a director on 2021-12-30

View Document

24/02/2224 February 2022 Termination of appointment of Kamel Baizid as a director on 2021-12-30

View Document

24/02/2224 February 2022 Cessation of Kamel Baizid as a person with significant control on 2021-12-30

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

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

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

25/09/2125 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

26/12/2026 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

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

View Accounts

07/10/197 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/10/2019

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

17/03/1817 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMEL BAIZID

View Document

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

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

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

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMEL BAIZID / 31/12/2015

View Document

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

View Accounts

30/11/1530 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MALIKA BAIZID / 19/11/2015

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMEL BAIZID / 19/11/2015

View Document

12/11/1512 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/10/1515 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

08/10/138 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

14/10/1114 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/11/1030 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 ADOPT ARTICLES 18/11/2010

View Document

15/10/1015 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1015 October 2010 COMPANY NAME CHANGED BRITANNIA FREIGHT & PACKING LIMITED CERTIFICATE ISSUED ON 15/10/10

View Document

12/10/1012 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

21/12/0821 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ISSUE SCRIP 05/12/07 05/12/2007

View Document

24/01/0824 January 2008 NC INC ALREADY ADJUSTED 05/12/07

View Document

23/01/0823 January 2008 NC INC ALREADY ADJUSTED 05/12/07

View Document

30/12/0730 December 2007 COMPANY BUSINESS 05/12/07

View Document

30/12/0730 December 2007 £ NC 100/25000 05/12/

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0725 October 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

16/10/0616 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: SIDDELEY HOUSE 50 CANBURY PARK ROAD KINGSTON UPON THAMES SURREY KT2 6LX

View Document

11/10/0411 October 2004 COMPANY NAME CHANGED BRITANNIA PACKING LIMITED CERTIFICATE ISSUED ON 11/10/04

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: SIDDELEY HOUSE, 50 CANBURY PARK ROAD, KINGSTON ON THAMES SURREY KT2 6LX

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 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