LOGISTEX EXPRESS LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 03/09/253 September 2025 | Confirmation statement made on 2025-08-30 with no updates |
| 12/06/2512 June 2025 | Registered office address changed from Unit 10 Bold Lane St. Helens WA9 4TX England to Unit 32B Bold Lane St. Helens WA9 4TX on 2025-06-12 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
| 27/08/2427 August 2024 | Confirmation statement made on 2024-08-19 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 30/11/2330 November 2023 | Micro company accounts made up to 2023-01-31 |
| 03/10/233 October 2023 | Confirmation statement made on 2023-08-21 with no updates |
| 06/04/236 April 2023 | Notification of Nigel Cannon as a person with significant control on 2023-04-06 |
| 06/04/236 April 2023 | Termination of appointment of Thomas Reid as a director on 2023-04-01 |
| 21/10/2221 October 2022 | Micro company accounts made up to 2022-01-31 |
| 23/09/2223 September 2022 | Confirmation statement made on 2022-08-21 with updates |
| 23/09/2223 September 2022 | Cessation of Thomas Reid as a person with significant control on 2022-09-23 |
| 23/09/2223 September 2022 | Notification of Ian Lundy as a person with significant control on 2022-09-23 |
| 28/03/2228 March 2022 | Cessation of Barbara Reid as a person with significant control on 2022-03-27 |
| 28/03/2228 March 2022 | Termination of appointment of Barbara Reid as a secretary on 2022-03-27 |
| 25/03/2225 March 2022 | Appointment of Mr Nigel James Cannon as a director on 2022-03-25 |
| 25/03/2225 March 2022 | Appointment of Mr Ian Richard Lundy as a director on 2022-03-25 |
| 25/03/2225 March 2022 | Registered office address changed from 22 Wargrave Road Newton Le Willows Merseyside WA12 9QZ to Unit 10 Bold Lane St. Helens WA9 4TX on 2022-03-25 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 30/01/2130 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 22/10/1922 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 02/09/152 September 2015 | Annual return made up to 21 August 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 22/08/1422 August 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
| 18/08/1418 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 045166750003 |
| 14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 23/08/1323 August 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
| 23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 23/08/1223 August 2012 | Annual return made up to 21 August 2012 with full list of shareholders |
| 01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 23/08/1123 August 2011 | Annual return made up to 21 August 2011 with full list of shareholders |
| 02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 01/10/101 October 2010 | Annual return made up to 21 August 2010 with full list of shareholders |
| 01/10/101 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS REID / 21/08/2010 |
| 01/10/101 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA REID / 21/08/2010 |
| 27/10/0927 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 13/09/0913 September 2009 | RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS |
| 06/10/086 October 2008 | RETURN MADE UP TO 21/08/08; NO CHANGE OF MEMBERS |
| 21/07/0821 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 23/10/0723 October 2007 | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS |
| 16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 16/10/0616 October 2006 | RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS |
| 12/09/0512 September 2005 | RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS |
| 01/08/051 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 13/09/0413 September 2004 | RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS |
| 28/05/0428 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
| 12/12/0312 December 2003 | RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS |
| 20/06/0320 June 2003 | REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 147 HIGH STREET NEWTON LE WILLOWS MERSEYSIDE WA12 9SQ |
| 25/04/0325 April 2003 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04 |
| 22/11/0222 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/09/0221 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/08/0221 August 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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