GXO SERVICETECH UK II LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewSatisfaction of charge 038996780003 in full

View Document

10/07/2510 July 2025 NewSatisfaction of charge 038996780002 in full

View Document

14/01/2514 January 2025 Termination of appointment of Lewis John Rafferty as a director on 2025-01-13

View Document

14/01/2514 January 2025 Appointment of Mr James Edward Gill as a director on 2025-01-13

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

18/07/2418 July 2024 Accounts for a small company made up to 2023-12-31

View Document

26/06/2426 June 2024 Appointment of Mr Lewis John Rafferty as a director on 2024-06-25

View Document

24/06/2424 June 2024 Termination of appointment of David James Thomas as a director on 2024-06-14

View Document

04/01/244 January 2024 Certificate of change of name

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

10/02/2310 February 2023 Accounts for a small company made up to 2022-04-30

View Document

23/01/2323 January 2023 Change of details for Clipper Logistics Plc as a person with significant control on 2023-01-12

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

09/01/239 January 2023 Termination of appointment of Steven Nicholas Parkin as a director on 2023-01-09

View Document

09/01/239 January 2023 Termination of appointment of Marianne Hodgkiss as a secretary on 2023-01-09

View Document

09/01/239 January 2023 Termination of appointment of David Arthur Hodkin as a director on 2023-01-09

View Document

09/01/239 January 2023 Termination of appointment of Antony Gerard Mannix as a director on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mr Stuart Macgregor as a secretary on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mr Richard Cawston as a director on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mr David James Thomas as a director on 2023-01-09

View Document

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

View Document

09/01/239 January 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

28/01/2228 January 2022 Appointment of Mrs Jayne Martin as a director on 2022-01-14

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

22/10/2122 October 2021 Accounts for a small company made up to 2021-04-30

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR

View Document

10/02/1510 February 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

10/02/1510 February 2015 SAIL ADDRESS CREATED

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 SECRETARY'S CHANGE OF PARTICULARS / RICHARD DAVID COSTELLO / 04/03/2014

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID COSTELLO / 04/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID COSTELLO / 29/09/2011

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL ELIZABETH COSTELLO / 29/09/2011

View Document

04/11/114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD DAVID COSTELLO / 29/09/2011

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL ELIZABETH COSTELLO / 24/12/2009

View Document

04/01/104 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID COSTELLO / 24/12/2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 � NC 1000/2000 23/10/01

View Document

08/01/028 January 2002 NC INC ALREADY ADJUSTED 23/10/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/014 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

19/10/0019 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

04/08/004 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0016 June 2000 REGISTERED OFFICE CHANGED ON 16/06/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

02/06/002 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: 29 QUARRY ROAD KINGSWOOD BRISTOL AVON BS15 8PA

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 REGISTERED OFFICE CHANGED ON 10/01/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

24/12/9924 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information