WORLD LOGISTIX LTD - FAREHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-26 View Report
Accounts. Accounts type total exemption full. 2023-09-19 View Report
Confirmation statement. Statement with no updates. 2022-10-26 View Report
Accounts. Accounts type total exemption full. 2022-08-30 View Report
Confirmation statement. Statement with updates. 2021-10-14 View Report
Officers. Officer name: Simon Mark Douglas. Termination date: 2021-08-28. 2021-10-14 View Report
Accounts. Accounts type total exemption full. 2021-08-18 View Report
Persons with significant control. Psc name: Christopher Robert Aldridge. Notification date: 2021-04-01. 2021-04-22 View Report
Confirmation statement. Statement with no updates. 2021-04-22 View Report
Persons with significant control. Psc name: Thomas Christopher Flood. Notification date: 2021-04-01. 2021-04-22 View Report
Persons with significant control. Psc name: Simon Mark Douglas. Cessation date: 2021-04-01. 2021-04-22 View Report
Accounts. Accounts type total exemption full. 2020-08-05 View Report
Confirmation statement. Statement with no updates. 2020-04-30 View Report
Accounts. Accounts type total exemption full. 2019-09-03 View Report
Confirmation statement. Statement with no updates. 2019-04-23 View Report
Address. Old address: 67 Dpd Stovolds Hill Cranleigh GU6 8TB England. New address: F7 Fareham Heights Standard Way Fareham Hampshire PO16 8XT. Change date: 2018-07-20. 2018-07-20 View Report
Mortgage. Charge number: 072277670002. Charge creation date: 2018-07-13. 2018-07-20 View Report
Accounts. Accounts type total exemption full. 2018-07-10 View Report
Confirmation statement. Statement with updates. 2018-04-20 View Report
Address. Change date: 2018-04-03. New address: 67 Dpd Stovolds Hill Cranleigh GU6 8TB. Old address: C/O Interlink Express 67 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB England. 2018-04-03 View Report
Officers. Officer name: Mr Thomas Christopher Flood. Appointment date: 2018-03-01. 2018-03-29 View Report
Officers. Termination date: 2018-03-01. Officer name: Antony Gerard Flood. 2018-03-29 View Report
Officers. Termination date: 2018-03-01. Officer name: Mark Cullum Aldridge. 2018-03-29 View Report
Officers. Officer name: Antony Gerard Flood. Termination date: 2018-03-01. 2018-03-29 View Report
Accounts. Accounts type total exemption full. 2017-07-26 View Report
Confirmation statement. Statement with updates. 2017-04-19 View Report
Accounts. Accounts type total exemption small. 2016-10-12 View Report
Address. New address: C/O Interlink Express 67 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB. Change date: 2016-08-02. Old address: World Logistix Ltd the Common Cranleigh Surrey GU6 8RZ. 2016-08-02 View Report
Annual return. With made up date full list shareholders. 2016-05-03 View Report
Officers. Change date: 2016-01-01. Officer name: Mr Thomas Christopher Flood. 2016-05-03 View Report
Officers. Officer name: Mr Mark Cullum Aldridge. Change date: 2016-01-01. 2016-05-03 View Report
Officers. Officer name: Mr Antony Gerard Flood. Change date: 2016-01-01. 2016-05-03 View Report
Officers. Officer name: Mr Christopher Robert Aldridge. Change date: 2016-01-01. 2016-05-03 View Report
Accounts. Accounts type total exemption small. 2015-07-30 View Report
Annual return. With made up date full list shareholders. 2015-04-27 View Report
Officers. Officer name: Mr Thomas Christopher Flood. Change date: 2014-11-01. 2015-04-27 View Report
Accounts. Accounts type total exemption small. 2014-09-22 View Report
Annual return. With made up date full list shareholders. 2014-04-23 View Report
Accounts. Accounts type total exemption small. 2013-09-03 View Report
Annual return. With made up date full list shareholders. 2013-04-19 View Report
Officers. Change date: 2012-11-20. Officer name: Mr Thomas Christopher Flood. 2013-04-19 View Report
Accounts. Accounts type total exemption small. 2012-10-03 View Report
Annual return. With made up date full list shareholders. 2012-04-25 View Report
Accounts. Accounts type total exemption small. 2011-10-05 View Report
Accounts. Change account reference date company previous shortened. 2011-08-24 View Report
Annual return. With made up date full list shareholders. 2011-05-16 View Report
Officers. Change date: 2011-01-19. Officer name: Mr Antony Gerard Flood. 2011-05-16 View Report
Officers. Officer name: Mr Christopher Robert Aldridge. 2011-03-11 View Report
Officers. Officer name: Mr Thomas Christopher Flood. 2011-03-11 View Report
Officers. Officer name: Mr Antony Gerrard Flood. Change date: 2011-03-11. 2011-03-11 View Report