GFS LOGISTICS LIMITED - SHEFFIELD


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

Description Filing date
Mortgage. Charge number: 094325210002. 2024-03-08 View Report
Resolution. Description: Resolutions. 2024-03-07 View Report
Incorporation. Memorandum articles. 2024-03-07 View Report
Officers. Appointment date: 2024-02-20. Officer name: Mr Alexander David Stuart Bowden. 2024-03-01 View Report
Officers. Officer name: Mr Michael Andrew Stephenson. Appointment date: 2024-02-20. 2024-03-01 View Report
Officers. Termination date: 2024-02-20. Officer name: Daniel Lewis Ennor. 2024-03-01 View Report
Confirmation statement. Statement with no updates. 2024-02-19 View Report
Accounts. Accounts type small. 2023-09-27 View Report
Persons with significant control. Change date: 2023-08-23. Psc name: Global Freight Solutions (Holdings) Limited. 2023-09-15 View Report
Officers. Change date: 2023-08-23. Officer name: Mr Daniel Lewis Ennor. 2023-09-13 View Report
Officers. Change date: 2023-08-23. Officer name: Mr Steven John Burgess. 2023-09-13 View Report
Officers. Officer name: Mr Neil David Cotty. Change date: 2023-08-23. 2023-09-13 View Report
Address. New address: C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT. Change date: 2023-08-23. Old address: Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom. 2023-08-23 View Report
Persons with significant control. Psc name: Global Freight Solutions (Holdings) Limited. Change date: 2023-08-23. 2023-08-23 View Report
Confirmation statement. Statement with no updates. 2023-02-17 View Report
Accounts. Accounts type small. 2022-11-07 View Report
Confirmation statement. Statement with no updates. 2022-02-10 View Report
Accounts. Accounts type small. 2021-12-31 View Report
Accounts. Accounts type small. 2021-04-09 View Report
Confirmation statement. Statement with no updates. 2021-02-21 View Report
Mortgage. Charge number: 094325210001. 2021-01-05 View Report
Mortgage. Charge number: 094325210002. Charge creation date: 2020-12-17. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-02-10 View Report
Accounts. Accounts type small. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-02-11 View Report
Officers. Termination date: 2018-09-25. Officer name: Paul Nigel Billett. 2019-02-01 View Report
Officers. Appointment date: 2019-01-30. Officer name: Mr Steven John Burgess. 2019-02-01 View Report
Accounts. Accounts type small. 2019-01-03 View Report
Confirmation statement. Statement with no updates. 2018-02-21 View Report
Accounts. Accounts type full. 2017-12-29 View Report
Mortgage. Charge number: 094325210001. Charge creation date: 2017-11-03. 2017-11-09 View Report
Officers. Officer name: Mr Paul Nigel Billett. Appointment date: 2017-09-15. 2017-09-18 View Report
Auditors. Auditors resignation company. 2017-07-18 View Report
Auditors. Auditors resignation company. 2017-06-15 View Report
Resolution. Description: Resolutions. 2017-03-16 View Report
Confirmation statement. Statement with updates. 2017-03-02 View Report
Gazette. Gazette filings brought up to date. 2017-01-14 View Report
Accounts. Accounts type full. 2017-01-11 View Report
Gazette. Gazette notice compulsory. 2017-01-10 View Report
Annual return. With made up date full list shareholders. 2016-03-09 View Report
Accounts. Change account reference date company current extended. 2015-10-21 View Report
Officers. Officer name: Mr Daniel Lewis Ennor. Appointment date: 2015-07-27. 2015-07-27 View Report
Incorporation. Capital: GBP 100 2015-02-10 View Report