CHALLENGE LOGISTICS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewStatement of administrator's proposal

View Document

21/07/2521 July 2025 NewRegistered office address changed from 1 Smithy Court Smithy Brook Road Wigan Greater Manchester WN3 6PS England to C/O Frp Advisory Trading Ltd 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2025-07-21

View Document

21/07/2521 July 2025 NewAppointment of an administrator

View Document

20/06/2520 June 2025 NewRegistration of charge 089811120010, created on 2025-06-18

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Appointment of Mr Steven John Imber as a director on 2024-10-29

View Document

04/12/244 December 2024 Appointment of Mr Daniel Stuart Hayes as a director on 2024-10-29

View Document

13/11/2413 November 2024 Termination of appointment of Paedar James O'reilly as a director on 2024-10-29

View Document

01/11/241 November 2024 Registration of charge 089811120009, created on 2024-10-29

View Document

31/10/2431 October 2024 Registration of charge 089811120008, created on 2024-10-29

View Document

31/10/2431 October 2024 Satisfaction of charge 089811120005 in full

View Document

31/10/2431 October 2024 Registration of charge 089811120007, created on 2024-10-29

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

21/02/2421 February 2024 Satisfaction of charge 089811120003 in full

View Document

21/02/2421 February 2024 Satisfaction of charge 089811120002 in full

View Document

21/02/2421 February 2024 Satisfaction of charge 089811120001 in full

View Document

21/02/2421 February 2024 Satisfaction of charge 089811120004 in full

View Document

07/02/247 February 2024 Termination of appointment of Daniel Jonathon Archer as a director on 2024-02-01

View Document

21/12/2321 December 2023 Appointment of Mr. Scott Adrian Coleman as a director on 2023-12-21

View Document

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

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Full accounts made up to 2022-03-31

View Document

18/11/2218 November 2022 Registration of charge 089811120006, created on 2022-11-17

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

01/04/221 April 2022 Certificate of change of name

View Document

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

View Accounts

08/12/218 December 2021 Full accounts made up to 2021-03-31

View Document

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

View Accounts

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 3 BEECHAM COURT SMITHY BROOK ROAD WIGAN GREATER MANCHESTER WN3 6PR

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

22/11/1922 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHALLENGE RECRUITMENT GROUP

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089811120005

View Document

30/08/1830 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR DANIEL JONATHON ARCHER

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

08/12/168 December 2016 ADOPT ARTICLES 14/09/2016

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED PAEDAR JAMES O'REILLY

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED DAVID CHRISTOPHER FOREMAN

View Document

11/11/1611 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089811120004

View Document

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

04/07/164 July 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR GARY COTTOM

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR

View Document

01/10/151 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 SECOND FILING WITH MUD 07/04/15 FOR FORM AR01

View Document

17/06/1517 June 2015 01/12/14 STATEMENT OF CAPITAL GBP 100

View Document

22/05/1522 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

04/05/154 May 2015 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089811120002

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089811120003

View Document

07/10/147 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089811120001

View Document

07/04/147 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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