EV CARGO SOLUTIONS HOLDINGS LIMITED

06445743
15A COALFIELD WAY ASHBY-DE-LA-ZOUCH ENGLAND LE65 1JR

Documents

Documents
Date Category Description Pages
12 Apr 2024 accounts Annual Accounts 13 Buy now
12 Apr 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 100 Buy now
12 Apr 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
12 Apr 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
22 Mar 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 100 Buy now
22 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 officers Termination of appointment of director (Benjamin James Armstrong) 1 Buy now
06 Oct 2022 accounts Annual Accounts 16 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2021 mortgage Statement of satisfaction of a charge 4 Buy now
14 Oct 2021 mortgage Statement of satisfaction of a charge 4 Buy now
07 Oct 2021 accounts Annual Accounts 16 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2021 accounts Annual Accounts 15 Buy now
25 Jun 2020 officers Appointment of director (Mr Andrew John Humpherson) 2 Buy now
25 Jun 2020 resolution Resolution 3 Buy now
25 Jun 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
24 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
24 Jun 2020 officers Termination of appointment of director (Chuang Hue Moh) 1 Buy now
24 Jun 2020 officers Termination of appointment of director (Andrew Michael Tiffin Downton) 1 Buy now
21 Apr 2020 accounts Annual Accounts 15 Buy now
09 Mar 2020 officers Appointment of director (Mr Benjamin James Armstrong) 2 Buy now
13 Feb 2020 mortgage Registration of a charge 42 Buy now
30 Jan 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Jan 2020 mortgage Registration of a charge 42 Buy now
31 Dec 2019 officers Termination of appointment of director (Richard George Downton) 1 Buy now
31 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2019 officers Termination of appointment of director (Maxwell John Downton) 1 Buy now
18 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
16 Dec 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
14 Feb 2019 accounts Annual Accounts 15 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 officers Appointment of secretary (Mr Mark Davis) 2 Buy now
06 Jun 2018 officers Termination of appointment of secretary (Graeme Martin Blackwell) 1 Buy now
19 Apr 2018 officers Change of particulars for director (Mr Chang Hue Moh) 2 Buy now
27 Mar 2018 officers Appointment of director (Mr Chang Hue Moh) 2 Buy now
27 Mar 2018 officers Appointment of director (Mr Simon Richard Pearson) 2 Buy now
27 Mar 2018 officers Appointment of director (Mr Heath Brian Zarin) 2 Buy now
14 Mar 2018 mortgage Registration of a charge 45 Buy now
22 Dec 2017 accounts Annual Accounts 15 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2017 accounts Annual Accounts 16 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 officers Appointment of secretary (Mr Graeme Martin Blackwell) 2 Buy now
30 Sep 2016 officers Termination of appointment of secretary (Andrew Michael Tiffin Downton) 1 Buy now
04 Feb 2016 accounts Annual Accounts 12 Buy now
19 Jan 2016 annual-return Annual Return 7 Buy now
08 Apr 2015 accounts Annual Accounts 12 Buy now
29 Dec 2014 annual-return Annual Return 7 Buy now
23 Dec 2014 address Move Registers To Sail Company With New Address 1 Buy now
23 Dec 2014 address Change Sail Address Company With New Address 1 Buy now
19 Mar 2014 accounts Annual Accounts 12 Buy now
10 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2013 annual-return Annual Return 6 Buy now
18 Mar 2013 accounts Annual Accounts 12 Buy now
24 Dec 2012 annual-return Annual Return 6 Buy now
19 Mar 2012 accounts Annual Accounts 12 Buy now
19 Dec 2011 annual-return Annual Return 6 Buy now
22 Mar 2011 accounts Annual Accounts 12 Buy now
30 Dec 2010 annual-return Annual Return 6 Buy now
15 Sep 2010 annual-return Annual Return 15 Buy now
23 Dec 2009 annual-return Annual Return 5 Buy now
23 Dec 2009 officers Change of particulars for director (Mr Maxwell John Downton) 2 Buy now
08 Dec 2009 accounts Change Account Reference Date Company Current Extended 4 Buy now
14 Oct 2009 officers Termination of appointment of director (Andrew Powell) 1 Buy now
14 Oct 2009 officers Termination of appointment of director (Michael Swain) 1 Buy now
14 Oct 2009 officers Termination of appointment of director (Peter Millington) 1 Buy now
14 Oct 2009 resolution Resolution 3 Buy now
14 Sep 2009 accounts Annual Accounts 24 Buy now
18 Dec 2008 officers Director and secretary appointed andrew michael tiffin downton logged form 4 Buy now
15 Dec 2008 annual-return Return made up to 05/12/08; full list of members 5 Buy now
12 Jun 2008 accounts Accounting reference date extended from 31/12/2008 to 31/03/2009 1 Buy now
28 Apr 2008 officers Director appointed andrew thomas powell 4 Buy now
17 Apr 2008 officers Director appointed richard gerorge downton 3 Buy now
10 Apr 2008 officers Director appointed peter millington 4 Buy now
10 Apr 2008 officers Director appointed michael frederick harry swain 3 Buy now
10 Apr 2008 officers Director appointed maxwell john downton 3 Buy now
04 Apr 2008 incorporation Memorandum Articles 18 Buy now
04 Apr 2008 resolution Resolution 2 Buy now
04 Apr 2008 capital Ad 20/03/08\gbp si 3998@1=3998\gbp ic 2/4000\ 2 Buy now
04 Apr 2008 capital Ad 20/03/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
04 Apr 2008 capital Nc inc already adjusted 20/03/08 2 Buy now
04 Apr 2008 officers Appointment terminated director harrison clark (nominees) LIMITED 1 Buy now
04 Apr 2008 officers Appointment terminated secretary harrison clark (secretarial) LTD 1 Buy now
04 Apr 2008 resolution Resolution 3 Buy now
04 Apr 2008 resolution Resolution 2 Buy now
13 Mar 2008 incorporation Memorandum Articles 11 Buy now
01 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
05 Dec 2007 incorporation Incorporation Company 18 Buy now