GXO SERVICETECH UK II LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Satisfaction of charge 038996780003 in full |
10/07/2510 July 2025 New | Satisfaction of charge 038996780002 in full |
14/01/2514 January 2025 | Termination of appointment of Lewis John Rafferty as a director on 2025-01-13 |
14/01/2514 January 2025 | Appointment of Mr James Edward Gill as a director on 2025-01-13 |
13/01/2513 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
18/07/2418 July 2024 | Accounts for a small company made up to 2023-12-31 |
26/06/2426 June 2024 | Appointment of Mr Lewis John Rafferty as a director on 2024-06-25 |
24/06/2424 June 2024 | Termination of appointment of David James Thomas as a director on 2024-06-14 |
04/01/244 January 2024 | Certificate of change of name |
02/01/242 January 2024 | Confirmation statement made on 2023-12-31 with updates |
11/10/2311 October 2023 | Accounts for a small company made up to 2022-12-31 |
10/02/2310 February 2023 | Accounts for a small company made up to 2022-04-30 |
23/01/2323 January 2023 | Change of details for Clipper Logistics Plc as a person with significant control on 2023-01-12 |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Memorandum and Articles of Association |
09/01/239 January 2023 | Termination of appointment of Steven Nicholas Parkin as a director on 2023-01-09 |
09/01/239 January 2023 | Termination of appointment of Marianne Hodgkiss as a secretary on 2023-01-09 |
09/01/239 January 2023 | Termination of appointment of David Arthur Hodkin as a director on 2023-01-09 |
09/01/239 January 2023 | Termination of appointment of Antony Gerard Mannix as a director on 2023-01-09 |
09/01/239 January 2023 | Appointment of Mr Stuart Macgregor as a secretary on 2023-01-09 |
09/01/239 January 2023 | Appointment of Mr Richard Cawston as a director on 2023-01-09 |
09/01/239 January 2023 | Appointment of Mr David James Thomas as a director on 2023-01-09 |
09/01/239 January 2023 | Registered office address changed from 4B Westfield Road Kineton Industrial Estate Southam Warwickshire CV47 0JH England to Lancaster House Nunn Mills Road Northampton NN1 5GE on 2023-01-09 |
09/01/239 January 2023 | Previous accounting period shortened from 2023-04-30 to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
28/01/2228 January 2022 | Appointment of Mrs Jayne Martin as a director on 2022-01-14 |
27/01/2227 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
22/10/2122 October 2021 | Accounts for a small company made up to 2021-04-30 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/01/165 January 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/02/1510 February 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
10/02/1510 February 2015 | Annual return made up to 24 December 2014 with full list of shareholders |
10/02/1510 February 2015 | SAIL ADDRESS CREATED |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD DAVID COSTELLO / 04/03/2014 |
17/04/1417 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID COSTELLO / 04/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/01/1420 January 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/01/1318 January 2013 | Annual return made up to 24 December 2012 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/01/1217 January 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
04/11/114 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID COSTELLO / 29/09/2011 |
04/11/114 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL ELIZABETH COSTELLO / 29/09/2011 |
04/11/114 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD DAVID COSTELLO / 29/09/2011 |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/01/1110 January 2011 | Annual return made up to 24 December 2010 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL ELIZABETH COSTELLO / 24/12/2009 |
04/01/104 January 2010 | Annual return made up to 24 December 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID COSTELLO / 24/12/2009 |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/01/0915 January 2009 | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/01/0811 January 2008 | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/01/079 January 2007 | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/03/063 March 2006 | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/04/0527 April 2005 | DIRECTOR RESIGNED |
27/04/0527 April 2005 | DIRECTOR RESIGNED |
04/01/054 January 2005 | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/07/0414 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/06/0425 June 2004 | NEW DIRECTOR APPOINTED |
25/06/0425 June 2004 | NEW DIRECTOR APPOINTED |
18/06/0418 June 2004 | REGISTERED OFFICE CHANGED ON 18/06/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
07/04/047 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
30/01/0430 January 2004 | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
22/01/0322 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
02/01/032 January 2003 | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS |
08/01/028 January 2002 | � NC 1000/2000 23/10/01 |
08/01/028 January 2002 | NC INC ALREADY ADJUSTED 23/10/01 |
24/12/0124 December 2001 | RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS |
10/10/0110 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
04/04/014 April 2001 | PARTICULARS OF MORTGAGE/CHARGE |
10/01/0110 January 2001 | RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
19/10/0019 October 2000 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 |
04/08/004 August 2000 | DIRECTOR'S PARTICULARS CHANGED |
16/06/0016 June 2000 | REGISTERED OFFICE CHANGED ON 16/06/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
02/06/002 June 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/06/002 June 2000 | DIRECTOR RESIGNED |
18/05/0018 May 2000 | REGISTERED OFFICE CHANGED ON 18/05/00 FROM: 29 QUARRY ROAD KINGSWOOD BRISTOL AVON BS15 8PA |
03/05/003 May 2000 | NEW DIRECTOR APPOINTED |
26/04/0026 April 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/01/0010 January 2000 | DIRECTOR RESIGNED |
10/01/0010 January 2000 | SECRETARY RESIGNED |
10/01/0010 January 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/01/0010 January 2000 | NEW DIRECTOR APPOINTED |
10/01/0010 January 2000 | REGISTERED OFFICE CHANGED ON 10/01/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
24/12/9924 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GXO SERVICETECH UK II LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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