Advanced company searchLink opens in new window

PROFESSIONAL IT (LOGISTICS) LIMITED

Company number 03806233

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/17
06 Sep 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
09 Aug 2017 TM01 Termination of appointment of Liam Griffin as a director on 1 April 2017
09 Feb 2017 AA Full accounts made up to 31 August 2016
14 Sep 2016 CS01 Confirmation statement made on 13 July 2016 with updates
10 Aug 2016 AP01 Appointment of Mr David George Stickland as a director on 1 July 2016
09 Jun 2016 AA Full accounts made up to 31 August 2015
22 Apr 2016 AP03 Appointment of Mr Lee Gage as a secretary on 4 January 2016
22 Apr 2016 TM02 Termination of appointment of Andrew Kenneth Boland as a secretary on 4 January 2016
15 Nov 2015 AA Full accounts made up to 31 August 2014
03 Sep 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
24 Aug 2015 AP03 Appointment of Andrew Kenneth Boland as a secretary on 24 August 2015
24 Aug 2015 TM01 Termination of appointment of Gary Cust as a director on 24 August 2015
24 Aug 2015 TM02 Termination of appointment of Gary Cust as a secretary on 24 August 2015
03 Mar 2015 AP01 Appointment of Chief Financial Officer Andrew Kenneth Boland as a director on 3 March 2015
01 Dec 2014 AP01 Appointment of Mr Gary Cust as a director on 28 November 2014
01 Dec 2014 TM01 Termination of appointment of Matthew James Barbrook as a director on 28 November 2014
14 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
04 Jun 2014 AA Accounts made up to 31 August 2013
02 May 2014 TM01 Termination of appointment of Steven Smith as a director
25 Apr 2014 AP03 Appointment of Mr Gary Cust as a secretary
10 Sep 2013 AUD Auditor's resignation
17 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
18 Jun 2013 MR04 Satisfaction of charge 2 in full
29 May 2013 SH10 Particulars of variation of rights attached to shares