EXEC LOGISTICS GROUP LTD

Company Documents

DateDescription
20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

04/04/254 April 2025 Application to strike the company off the register

View Document

08/01/258 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

19/05/2219 May 2022 Cessation of Christopher Patrick Michael Kehoe as a person with significant control on 2022-05-16

View Document

19/05/2219 May 2022 Termination of appointment of Christopher Patrick Michael Kehoe as a director on 2022-05-16

View Document

19/05/2219 May 2022 Appointment of Mrs Marta Zwolinska as a director on 2022-05-16

View Document

19/05/2219 May 2022 Registered office address changed from 10 Inglewood Court Sothall Sheffield S20 2PA United Kingdom to Sf12 Gresley House Ten Pound Walk Doncaster DN4 5HX on 2022-05-19

View Document

04/03/224 March 2022 Incorporation

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