PD INTERMODAL SOLUTIONS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

17/03/2517 March 2025 Appointment of Mr Paul Andrew Foreman as a director on 2025-03-05

View Document

03/11/243 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024

View Document

03/11/243 November 2024

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/09/2327 September 2023

View Document

06/09/236 September 2023 Director's details changed for Mrs Elizabeth Marie-Claire Law on 2023-08-23

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

12/01/2312 January 2023 Termination of appointment of Dermot Michael Russell as a director on 2022-12-31

View Document

12/01/2312 January 2023 Appointment of Mrs Elizabeth Marie-Claire Law as a director on 2022-12-31

View Document

23/07/2123 July 2021

View Document

23/07/2123 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

23/07/2123 July 2021

View Document

23/07/2123 July 2021

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 COMPANY NAME CHANGED LOGICAL LINK LIMITED CERTIFICATE ISSUED ON 26/03/19

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, SECRETARY LINDA MOORE

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

03/07/173 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR JOHANNES FRANCISCUS CALJE

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/11/1519 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/11/1417 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/12/134 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/11/1220 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/11/1125 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/11/1017 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

11/02/1011 February 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

14/12/0914 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

13/04/0913 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

28/11/0828 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 SECRETARY APPOINTED LINDA MOORE

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY SARAH LENEGAN

View Document

05/03/085 March 2008 ACC. REF. DATE SHORTENED FROM 30/11/2008 TO 30/06/2008

View Document

12/02/0812 February 2008 COMPANY NAME CHANGED PD 2008 LIMITED CERTIFICATE ISSUED ON 12/02/08

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

23/01/0823 January 2008 COMPANY NAME CHANGED CROSSCO (1078) LIMITED CERTIFICATE ISSUED ON 23/01/08

View Document

16/11/0716 November 2007 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