SETML TRANSPORTATION LIMITED

Company Documents

DateDescription
27/01/2227 January 2022

View Document

27/01/2227 January 2022

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Statement of capital on 2022-01-27

View Document

23/12/2123 December 2021 Appointment of Mr. Christian David Holyhead as a director on 2021-12-08

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

08/12/218 December 2021 Termination of appointment of Jonathan James Rawding as a director on 2021-11-28

View Document

28/09/2128 September 2021 Termination of appointment of Matthew Byrne as a director on 2021-05-11

View Document

29/07/2129 July 2021 Termination of appointment of Olivier Marius Pol Guillot as a director on 2021-07-29

View Document

29/07/2129 July 2021 Appointment of Mr Stuart James Robert Macleod as a director on 2021-07-29

View Document

09/12/149 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 SECRETARY APPOINTED MRS SHARMILA SYLVESTER

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, SECRETARY LYNN WEST

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR NOEL JAMES TRAVERS

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO PAONESSA

View Document

02/12/132 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE DENISE STONEY / 01/02/2011

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR FRANCESCO ALBERTO PAONESSA

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTS

View Document

03/12/123 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN WALTON

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR PAUL GRAHAM ROBERTS

View Document

19/01/1219 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

14/09/1114 September 2011 SAIL ADDRESS CREATED

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MISS LYNN SUZANNE WEST

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEFAN GACKOWSKI

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, SECRETARY STEFAN GACKOWSKI

View Document

31/08/1131 August 2011 SECRETARY APPOINTED MISS LYNN SUZANNE WEST

View Document

28/07/1128 July 2011 RECEIVE ACCOUNTS AND DIRECTORS' REPORT 22/07/2011

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT BACON

View Document

02/03/112 March 2011 DIRECTOR APPOINTED MRS JANE DENISE STONEY

View Document

24/12/1024 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STAFFORD WALTON / 27/11/2010

View Document

24/12/1024 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT LEE BACON / 27/11/2010

View Document

24/12/1024 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/12/0924 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED MR STEFAN GACKOWSKI

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR KAREN MEDHURST

View Document

24/12/0924 December 2009 SECRETARY'S CHANGE OF PARTICULARS / STEFAN FRANCISZEK GACOWSKI / 02/11/2009

View Document

24/12/0924 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEFAN GACKOWSKI / 02/11/2009

View Document

24/12/0924 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEFAN GACKOWSKI / 02/11/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH MEDHURST / 30/10/2009

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BACON / 20/01/2009

View Document

22/01/0922 January 2009 RECEIVE ANNUAL ACCOUNTS 20/01/2009

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 APPOINT AUD 31/12/2007

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/12/0710 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED CONNEX TRANSPORT UK LIMITED CERTIFICATE ISSUED ON 19/02/07

View Document

19/01/0719 January 2007 NEW SECRETARY APPOINTED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 37-41 OLD QUEEN STREET LONDON SW1H 9JA

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: ROOM 218-219 WATERLOO BUSINESS CENTRE 117 WATERLOO ROAD LONDON SE1 8UL

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/062 February 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/11/0412 November 2004 ACCOUNTS APPROVED 02/11/04

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0411 February 2004 NC INC ALREADY ADJUSTED 02/02/04

View Document

11/02/0411 February 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/0411 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/0411 February 2004 � NC 20500000/100000000 02

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/0416 January 2004 � NC 9500000/20500000 23/

View Document

16/01/0416 January 2004 NC INC ALREADY ADJUSTED 23/12/03

View Document

16/01/0416 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/12/0311 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: FRIARS BRIDGE COURT 41-45 BLACKFRIARS ROAD LONDON SE1 8PG

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0226 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

08/06/008 June 2000 COMPANY NAME CHANGED CONNEX RAIL LIMITED CERTIFICATE ISSUED ON 09/06/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 REGISTERED OFFICE CHANGED ON 17/01/00

View Document

17/01/0017 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0017 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

11/10/9911 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

09/05/999 May 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 REGISTERED OFFICE CHANGED ON 30/12/98 FROM: THE GATE HOUSE 1 FARRINGDON STREET LONDON EC4M 7NS

View Document

24/12/9824 December 1998 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 03/01/98

View Document

21/07/9821 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 S252 DISP LAYING ACC 01/12/97

View Document

19/12/9719 December 1997 S366A DISP HOLDING AGM 01/12/97

View Document

19/12/9719 December 1997 S386 DIS APP AUDS 01/12/97

View Document

19/09/9719 September 1997 FULL GROUP ACCOUNTS MADE UP TO 04/01/97

View Document

29/06/9729 June 1997 NEW SECRETARY APPOINTED

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 SECRETARY RESIGNED

View Document

25/04/9725 April 1997 NC INC ALREADY ADJUSTED 07/03/96

View Document

25/04/9725 April 1997 NC INC ALREADY ADJUSTED 07/03/96

View Document

25/04/9725 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/03/96

View Document

09/04/979 April 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 � NC 1000/9500000 19/1

View Document

18/02/9718 February 1997 REGISTERED OFFICE CHANGED ON 18/02/97 FROM: 37-41 OLD QUEEN STREET WESTMINSTER LONDON SW1H 9JA

View Document

18/02/9718 February 1997 NC INC ALREADY ADJUSTED 19/12/96

View Document

18/02/9718 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/96

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 REGISTERED OFFICE CHANGED ON 07/08/96 FROM: 41 PARK SQUARE NORTH LEEDS LS1 2NS

View Document

07/08/967 August 1996 COMPANY NAME CHANGED LONDON & SOUTH COAST LIMITED CERTIFICATE ISSUED ON 07/08/96

View Document

24/06/9624 June 1996 DIRECTOR RESIGNED

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/9613 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9627 February 1996 COMPANY NAME CHANGED PINCO 750 LIMITED CERTIFICATE ISSUED ON 27/02/96

View Document

15/12/9515 December 1995 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