EXPERT TRANSPORT SOLUTIONS LTD

Company Documents

DateDescription
28/06/2328 June 2023 Final Gazette dissolved following liquidation

View Document

28/06/2328 June 2023 Final Gazette dissolved following liquidation

View Document

28/03/2328 March 2023 Return of final meeting in a members' voluntary winding up

View Document

03/05/223 May 2022 Liquidators' statement of receipts and payments to 2022-03-01

View Document

08/03/218 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/02/2119 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041360190001

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

19/02/2119 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041360190003

View Document

19/02/2119 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041360190002

View Document

12/02/2112 February 2021 CURREXT FROM 31/12/2020 TO 28/02/2021

View Document

06/08/206 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR GARY WILLIAM BETHEL / 14/01/2020

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR GARY WILLIAM BETHEL / 14/01/2020

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN JOHN FIELDING / 14/01/2020

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR GARY WILLIAM BETHEL / 14/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/03/185 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/04/175 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

26/04/1626 April 2016 ADOPT ARTICLES 30/03/2016

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/02/1612 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 27/07/14 STATEMENT OF CAPITAL GBP 50000

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

29/09/1429 September 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR CHRISTIAN JOHN FIELDING

View Document

19/06/1419 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041360190004

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 3RD FLOOR NORTHERN ASSURANCE BUILDING 9/21 PRINCESS STREET MANCHESTER M2 4DN

View Document

18/03/1418 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041360190003

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041360190002

View Document

23/01/1423 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/11/1320 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041360190001

View Document

19/07/1319 July 2013 19/07/13 STATEMENT OF CAPITAL GBP 100

View Document

16/07/1316 July 2013 COMPANY NAME CHANGED PORT CONTAINER LOGISTICS LIMITED CERTIFICATE ISSUED ON 16/07/13

View Document

02/07/132 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1321 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

21/02/1321 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM CEDAR HOUSE 123 WORSLEY ROAD WORSLEY MANCHESTER M28 2WG

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM BETHEL / 21/02/2013

View Document

21/02/1321 February 2013 SECRETARY'S CHANGE OF PARTICULARS / LYNN MARIE BETHEL / 21/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

10/11/1110 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

16/02/1116 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM BETHEL / 06/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

30/01/0930 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 2 POYNT CHASE WORSLEY MANCHESTER M28 1FQ

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY BETHEL / 26/05/2008

View Document

07/07/087 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY BETHEL / 26/05/2008

View Document

07/07/087 July 2008 SECRETARY'S CHANGE OF PARTICULARS / LYNN BETHEL / 26/05/2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 7 HELMSDALE WORSLEY MANCHESTER LANCASHIRE M28 3TP

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 47 INGLEWOOD AVENUE SOTHALL SHEFFIELD SOUTH YORKSHIRE S20 2QZ

View Document

26/02/0226 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 SECRETARY RESIGNED

View Document

13/04/0113 April 2001 REGISTERED OFFICE CHANGED ON 13/04/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 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