PS FORWARDING GROUP LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
23/04/2423 April 2024 | Registered office address changed from Unit B Vanguard Wilnecote Tamworth Staffordshire B77 5DY to Unit C Norman Court Ashby-De-La-Zouch LE65 2UZ on 2024-04-23 |
02/04/242 April 2024 | Total exemption full accounts made up to 2023-12-31 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/06/2316 June 2023 | Total exemption full accounts made up to 2022-12-31 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-03 with updates |
22/02/2322 February 2023 | Satisfaction of charge 050625450001 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/08/2110 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/07/2014 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/07/192 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/07/184 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/06/1730 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/07/168 July 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/04/164 April 2016 | APPOINTMENT TERMINATED, DIRECTOR TATIANA VEREDA |
21/03/1621 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
23/02/1623 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 050625450001 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/03/154 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/08/1428 August 2014 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM INTERNATIONAL LOGISTICS CENTRE BONEHILL ROAD TAMWORTH STAFFS B78 3HH |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/03/145 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | DIRECTOR APPOINTED MRS TATIANA VEREDA |
12/09/1312 September 2013 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WILKINSON |
20/08/1320 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/03/134 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/03/128 March 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/03/1110 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/03/1019 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/03/093 March 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/03/0811 March 2008 | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS |
17/12/0717 December 2007 | COMPANY NAME CHANGED G E LOGISTICS LIMITED CERTIFICATE ISSUED ON 17/12/07 |
22/10/0722 October 2007 | DIRECTOR RESIGNED |
16/08/0716 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/03/076 March 2007 | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | NEW DIRECTOR APPOINTED |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/03/0615 March 2006 | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
24/08/0524 August 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05 |
24/03/0524 March 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05 |
24/03/0524 March 2005 | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS |
03/03/043 March 2004 | 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