EGIS TRANSPORT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mathieu Cremer as a director on 2025-06-06

View Document

30/07/2530 July 2025 NewTermination of appointment of Gilles Robert Jean Jérôme Autuori as a director on 2025-06-06

View Document

05/03/255 March 2025 Director's details changed for Ms Claire Marie Davies on 2025-03-05

View Document

23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-14 with updates

View Document

31/10/2431 October 2024 Change of details for a person with significant control

View Document

21/05/2421 May 2024 Termination of appointment of Chris Mackie as a director on 2024-05-14

View Document

21/05/2421 May 2024 Termination of appointment of Damien Paul Gent as a director on 2024-05-13

View Document

01/02/241 February 2024 Satisfaction of charge 078826610002 in full

View Document

08/01/248 January 2024 Appointment of Pinsent Masons Secretarial Limited as a secretary on 2023-10-01

View Document

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

View Accounts

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

View Document

26/10/2326 October 2023 Change of details for Cpms Topco Limited as a person with significant control on 2021-12-13

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Termination of appointment of Philippe Guy Amat as a director on 2023-08-01

View Document

08/03/238 March 2023 Appointment of Claire Marie Davies as a director on 2023-03-01

View Document

08/03/238 March 2023 Termination of appointment of Olivier Jean-Pierre René Bouvart as a director on 2023-03-01

View Document

31/01/2331 January 2023 Termination of appointment of Mathew James Baine as a director on 2023-01-31

View Document

31/01/2331 January 2023 Appointment of Mr Chris Mackie as a director on 2023-01-31

View Document

31/01/2331 January 2023 Appointment of Mr Tim Galvani as a director on 2023-01-31

View Document

17/01/2317 January 2023 Registered office address changed from 29 Hercules Way Aerospace Boulevard Farnborough GU14 6UU England to 3 Valentine Place Southwark London SE1 8QH on 2023-01-17

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

20/05/2220 May 2022 Amended total exemption full accounts made up to 2021-02-04

View Document

29/04/2229 April 2022 Amended total exemption full accounts made up to 2021-02-04

View Document

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

View Accounts

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-02-04

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

06/12/216 December 2021 Certificate of change of name

View Document

03/12/213 December 2021 Director's details changed for Mathew James Baine on 2021-12-02

View Document

03/12/213 December 2021 Director's details changed for Mr Damien Paul Gent on 2021-12-02

View Document

04/02/214 February 2021 Annual accounts for year ending 04 Feb 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 25 FINSBURY CIRCUS LONDON EC2M 7EE ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 64 CLIFTON STREET LONDON EC2A 4HB UNITED KINGDOM

View Document

15/08/1815 August 2018 ADOPT ARTICLES 03/08/2018

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078826610001

View Document

07/08/187 August 2018 28/02/16 STATEMENT OF CAPITAL GBP 51.00

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM TOWER MILL COTTAGE WHITEHOUSE LANE BELCHAMP OTTEN SUDBURY SUFFOLK CO10 7BJ

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPMS TOPCO LIMITED

View Document

06/08/186 August 2018 CESSATION OF MATHEW JAMES BAINE AS A PSC

View Document

25/07/1825 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/1825 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 ADOPT ARTICLES 05/02/2018

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

30/10/1730 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED CHRISTOPHER MACKIE

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR DAMIEN PAUL GENT

View Document

05/09/165 September 2016 08/04/16 STATEMENT OF CAPITAL GBP 100.00

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED TIM GALVANI

View Document

05/04/165 April 2016 SUB-DIVISION 14/03/16

View Document

05/04/165 April 2016 ADOPT ARTICLES 14/03/2016

View Document

05/04/165 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/165 April 2016 14/03/16 STATEMENT OF CAPITAL GBP 87.00

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

07/01/147 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM 10-12 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET UNITED KINGDOM

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 5 BERENS CLOSE WICKFORD ESSEX SS11 8JS UNITED KINGDOM

View Document

02/01/132 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1119 December 2011 DIRECTOR APPOINTED MATHEW JAMES BAINE

View Document

14/12/1114 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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