E LOGISTICS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Director's details changed for Mr Nathan Michael John Onions on 2025-05-15

View Document

16/05/2516 May 2025 Registered office address changed from Unit 53 Base Point Business Centre Rivermead Drive Westlea Swindon SN5 7EX England to 100 Berkshire Place Winnersh Triangle Wokingham Berkshire RG41 5rd on 2025-05-16

View Document

16/05/2516 May 2025 Change of details for Mr Richard David Rogers as a person with significant control on 2025-05-15

View Document

16/05/2516 May 2025 Change of details for Mr Stephen Christopher Hales as a person with significant control on 2025-05-15

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

09/06/239 June 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/07/211 July 2021 Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to Unit 53 Base Point Business Centre Rivermead Drive Westlea Swindon SN5 7EX on 2021-07-01

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

12/12/1912 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID ROGERS

View Document

21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHRISTOPHER HALES

View Document

21/12/1821 December 2018 CESSATION OF NATHAN ONIONS AS A PSC

View Document

16/10/1816 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM THE OLD SCHOOL HOUSE 42 HIGH STREET HUNGERFORD RG17 0NF

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN ONIONS

View Document

14/03/1814 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/03/2018

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 DISS40 (DISS40(SOAD))

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN MICHAEL JOHN ONIONS / 30/09/2017

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/10/156 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/10/1421 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/10/1317 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/10/122 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE ROGERS

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR NATHAN MICHAEL JOHN ONIONS

View Document

06/02/126 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA STRANGE

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY NICOLA STRANGE

View Document

10/10/1110 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

11/04/1111 April 2011 CURRSHO FROM 30/09/2011 TO 31/05/2011

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/11/1012 November 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ROGERS / 05/11/2009

View Document

19/10/0919 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED MS NICOLA ELIZABETH STRANGE

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD TUCKER

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED SECRETARY SUSAN TUCKER

View Document

19/06/0919 June 2009 SECRETARY APPOINTED MS NICOLA ELIZABETH STRANGE

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ROGERS / 11/06/2009

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 15 HAWK DRIVE HARTFORD HUNTINGDON CAMBRIDGESHIRE PE29 1LF ENGLAND

View Document

09/09/089 September 2008 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