Download leads from Nexok and grow your business. Find out more

51 Cargo Services Ltd

Documents

Total Documents80
Total Pages208

Filing History

15 February 2021Confirmation statement made on 9 February 2021 with no updates
7 May 2020Micro company accounts made up to 28 February 2020
12 March 2020Confirmation statement made on 9 February 2020 with no updates
29 April 2019Micro company accounts made up to 28 February 2019
11 February 2019Registered office address changed from Unit 13 Westbrook Park, Westbrook Trading Estate Westbrook Road Manchester M17 1AY England to Unit 23 Westbrook Estate Westbrook Park Manchester Lancashire M17 1AY on 11 February 2019
9 February 2019Confirmation statement made on 9 February 2019 with no updates
13 September 2018Micro company accounts made up to 28 February 2018
22 February 2018Confirmation statement made on 9 February 2018 with updates
13 November 2017Micro company accounts made up to 28 February 2017
13 November 2017Micro company accounts made up to 28 February 2017
11 February 2017Confirmation statement made on 9 February 2017 with updates
11 February 2017Confirmation statement made on 9 February 2017 with updates
11 November 2016Total exemption small company accounts made up to 28 February 2016
11 November 2016Total exemption small company accounts made up to 28 February 2016
1 November 2016Registered office address changed from 64 Oldham Road Manchester M4 5EE England to Unit 13 Westbrook Park, Westbrook Trading Estate Westbrook Road Manchester M17 1AY on 1 November 2016
1 November 2016Registered office address changed from 64 Oldham Road Manchester M4 5EE England to Unit 13 Westbrook Park, Westbrook Trading Estate Westbrook Road Manchester M17 1AY on 1 November 2016
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
23 July 2015Total exemption small company accounts made up to 28 February 2015
23 July 2015Total exemption small company accounts made up to 28 February 2015
20 May 2015Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 64 Oldham Road Manchester M4 5EE on 20 May 2015
20 May 2015Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 64 Oldham Road Manchester M4 5EE on 20 May 2015
1 May 2015Company name changed compass cargo services LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-27
1 May 2015Company name changed compass cargo services LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-27
8 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
8 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
8 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
9 July 2014Total exemption small company accounts made up to 28 February 2014
9 July 2014Total exemption small company accounts made up to 28 February 2014
28 February 2014Registered office address changed from Unit 13 Tavern Quay Business Centre Sweden Gate London SE16 7TX United Kingdom on 28 February 2014
28 February 2014Termination of appointment of Xin Ning as a director
28 February 2014Termination of appointment of Xin Ning as a director
28 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
28 February 2014Termination of appointment of Lu Chen as a secretary
28 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
28 February 2014Termination of appointment of Lu Chen as a secretary
28 February 2014Registered office address changed from Unit 13 Tavern Quay Business Centre Sweden Gate London SE16 7TX United Kingdom on 28 February 2014
28 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
26 September 2013Total exemption small company accounts made up to 28 February 2013
26 September 2013Total exemption small company accounts made up to 28 February 2013
26 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
26 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
26 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
1 June 2012Total exemption small company accounts made up to 28 February 2012
1 June 2012Total exemption small company accounts made up to 28 February 2012
3 May 2012Termination of appointment of Lu Chen as a director
3 May 2012Director's details changed for Mr Xin Ning on 1 May 2012
3 May 2012Director's details changed for Mr Xin Ning on 1 May 2012
3 May 2012Director's details changed for Mr Xin Ning on 1 May 2012
3 May 2012Termination of appointment of Lu Chen as a director
27 April 2012Appointment of Xueqing Pan as a director
27 April 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 27 April 2012
27 April 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 27 April 2012
27 April 2012Appointment of Xueqing Pan as a director
27 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
27 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
27 March 2012Director's details changed for Ms Lu Chen on 26 March 2012
27 March 2012Annual return made up to 9 February 2012 with a full list of shareholders
27 March 2012Director's details changed for Ms Lu Chen on 26 March 2012
26 March 2012Termination of appointment of Lu Chen as a director
26 March 2012Termination of appointment of Lu Chen as a director
16 October 2011Accounts for a dormant company made up to 28 February 2011
16 October 2011Accounts for a dormant company made up to 28 February 2011
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
7 March 2011Termination of appointment of Yong Wu as a director
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
7 March 2011Termination of appointment of Yong Wu as a director
7 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
5 March 2011Appointment of Ms Lu Chen as a director
5 March 2011Appointment of Ms Lu Chen as a director
4 March 2011Termination of appointment of Yong Wu as a director
4 March 2011Termination of appointment of Yong Wu as a director
4 March 2011Appointment of Ms Lu Chen as a secretary
4 March 2011Appointment of Ms Lu Chen as a director
4 March 2011Appointment of Ms Lu Chen as a director
4 March 2011Appointment of Ms Lu Chen as a secretary
3 March 2011Termination of appointment of Yong Wu as a director
3 March 2011Termination of appointment of Yong Wu as a director
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed