Confirmation statement. Statement with no updates. |
2023-09-08 |
View Report |
Accounts. Change account reference date company previous shortened. |
2023-06-27 |
View Report |
Accounts. Accounts type full. |
2022-12-22 |
View Report |
Accounts. Change account reference date company previous shortened. |
2022-09-28 |
View Report |
Officers. Appointment date: 2022-09-21. Officer name: Mr Iain Robert Liddell. |
2022-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-07 |
View Report |
Accounts. Change account reference date company current extended. |
2021-12-22 |
View Report |
Address. New address: Felixstowe Mega Distribution Centre Clickett Hill Road Felixstowe Suffolk IP11 4BA. Old address: York House 2-4 York Road Felixstowe Suffolk IP11 7SS England. Change date: 2021-09-21. |
2021-09-21 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-08 |
View Report |
Accounts. Accounts type full. |
2021-06-30 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-03-31 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-12-23 |
View Report |
Accounts. Change account reference date company previous extended. |
2020-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-09 |
View Report |
Accounts. Accounts type dormant. |
2019-09-23 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-17 |
View Report |
Officers. Officer name: Mr Nicholas Kevin Brooks. Appointment date: 2019-07-31. |
2019-08-06 |
View Report |
Officers. Officer name: Barry George Tuck. Termination date: 2019-07-31. |
2019-08-06 |
View Report |
Officers. Officer name: Mr Barry George Tuck. Appointment date: 2018-11-21. |
2018-11-22 |
View Report |
Officers. Termination date: 2018-11-21. Officer name: Dean Hurd. |
2018-11-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-03 |
View Report |
Accounts. Accounts type dormant. |
2018-08-17 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-21 |
View Report |
Accounts. Accounts type micro entity. |
2017-05-25 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-09 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-24 |
View Report |
Address. New address: York House 2-4 York Road Felixstowe Suffolk IP11 7SS. Change date: 2015-12-01. Old address: 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF England. |
2015-12-01 |
View Report |
Address. Old address: York House 2-4 York Road Felixstowe Suffolk IP11 7QG. New address: 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF. Change date: 2015-11-23. |
2015-11-23 |
View Report |
Accounts. Accounts type dormant. |
2015-10-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-16 |
View Report |
Accounts. Accounts type dormant. |
2014-10-08 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-17 |
View Report |
Officers. Change date: 2014-06-16. Officer name: Mr David Jonathan Halliday. |
2014-07-17 |
View Report |
Officers. Change date: 2014-06-16. Officer name: Mr David Anthony Baker. |
2014-07-17 |
View Report |
Officers. Officer name: Mr Dean Hurd. Change date: 2014-06-16. |
2014-07-17 |
View Report |
Accounts. Change account reference date company previous shortened. |
2014-05-27 |
View Report |
Change of name. Description: Company name changed seafast cold-chain logistics PLC\certificate issued on 02/04/14. |
2014-04-02 |
View Report |
Change of name. Change of name notice. |
2014-04-02 |
View Report |
Incorporation. Incorporation company. |
2013-06-17 |
View Report |