LOGISNEXT UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

14/06/2314 June 2023 Appointment of Mr Johannes Hubertus Seijger as a director on 2023-06-01

View Document

06/04/236 April 2023 Appointment of Mrs Magdalena Lejbik as a secretary on 2023-04-02

View Document

06/04/236 April 2023 Termination of appointment of Kathryn Nicola Holden as a secretary on 2023-04-02

View Document

03/04/233 April 2023 Termination of appointment of Yuichiro Masuda as a director on 2023-04-01

View Document

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

View Accounts

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Full accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Director's details changed for Mr Jonas Tornerefelt on 2021-07-01

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITSUBISHI LOGISNEXT EUROPE BV

View Document

08/04/208 April 2020 CESSATION OF UNICARRIERS EUROPE AB AS A PSC

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR JONAS TORNEREFELT

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER BATES

View Document

08/04/208 April 2020 COMPANY NAME CHANGED UNICARRIERS UK LIMITED CERTIFICATE ISSUED ON 08/04/20

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK GIBB

View Document

13/11/1913 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

12/02/1912 February 2019 SECRETARY APPOINTED MS KATHRYN NICOLA HOLDEN

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY ULRIKA HARRISON

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY CAROL KEARNEY

View Document

20/12/1820 December 2018 SECRETARY APPOINTED MRS ULRIKA BIRGITTA HARRISON

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR MASASHI TAKAMATSU

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR NOBUO YO

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNICARRIERS EUROPE AB

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR NOBUO YO

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR LEIF VIKLUND

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW GIBB / 01/08/2013

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/07/1522 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, SECRETARY MARK GIBB

View Document

13/03/1513 March 2015 SECRETARY APPOINTED MS CAROL ANN KEARNEY

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MR LEIF THOMAS VIKLUND

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR KEIJI IKEDA

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHANNES-GEORG HESSE

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/07/1424 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 SECTION 519

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR JOHANNES-GEORG WILHELM HESSE

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FORSTER

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/08/138 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 COMPANY NAME CHANGED ATLET LIMITED CERTIFICATE ISSUED ON 24/05/13

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR TOSHIO NAKAMURA

View Document

19/04/1319 April 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

02/07/122 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

25/04/1225 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/08/113 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/108 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOSHIO NAKAMURA / 27/06/2010

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/08/097 August 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

27/07/0927 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/07/0927 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/07/0927 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/07/0927 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

27/07/0927 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

27/07/0927 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

22/10/0722 October 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0710 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/038 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

06/07/036 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 REGISTERED OFFICE CHANGED ON 01/11/02 FROM: THAME INDUSTRIAL ESTATE, THAME, OXFORDSHIRE OX9 3SP

View Document

26/07/0226 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/12/9710 December 1997 S386 DISP APP AUDS 03/12/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/03/9711 March 1997 SECRETARY RESIGNED

View Document

11/03/9711 March 1997 NEW SECRETARY APPOINTED

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/07/968 July 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 £ IC 2000000/1500000 24/10/95 £ SR 500000@1=500000

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 SECRETARY RESIGNED

View Document

07/09/957 September 1995 NEW SECRETARY APPOINTED

View Document

07/09/957 September 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/08/945 August 1994 RETURN MADE UP TO 04/07/94; FULL LIST OF MEMBERS

View Document

12/06/9412 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/11/9212 November 1992 AUDITOR'S RESIGNATION

View Document

27/08/9227 August 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/02/925 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/9131 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/08/9021 August 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/09/8915 September 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 NC INC ALREADY ADJUSTED

View Document

22/06/8922 June 1989 £ NC 600000/2000000 01/0

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/03/8915 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/8915 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/882 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8828 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8828 June 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/03/8726 March 1987 RETURN MADE UP TO 10/03/87; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/03/874 March 1987 RETURN MADE UP TO 03/03/87; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 RETURN MADE UP TO 20/03/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/08/694 August 1969 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/08/69

View Document

14/07/6914 July 1969 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/6914 July 1969 CERTIFICATE OF 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