Advanced company searchLink opens in new window

FIRST LOGISTICS 1998 HOLDINGS LIMITED

Company number 10832032

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)
18 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
30 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
14 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
23 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
01 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
03 Mar 2021 AD01 Registered office address changed from Unit 4, the Old Courthouse Tenterden Street Bury Lancashire BL9 0AL United Kingdom to Suite 43 ,Europa House Barcroft Street Bury BL9 5BT on 3 March 2021
20 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
14 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with updates
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 9 January 2020
  • GBP 1,100.00
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
22 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
22 Jun 2018 PSC01 Notification of Mark Steven Tickle as a person with significant control on 5 April 2018
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 1,050.00
19 Apr 2018 SH10 Particulars of variation of rights attached to shares
19 Apr 2018 SH02 Consolidation of shares on 3 April 2018
13 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ 100000 a ordinary shares of £0.01 each be consolidated into 10000 a ordinary shares of £1.00 each 03/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2017 SH03 Purchase of own shares.
18 Oct 2017 AP01 Appointment of Mr Mark Stephen Tickle as a director on 18 October 2017
18 Oct 2017 TM01 Termination of appointment of Carolyn Frodsham as a director on 18 October 2017
18 Oct 2017 TM01 Termination of appointment of Neil Phillip Davies as a director on 18 October 2017
18 Oct 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 March 2018
06 Oct 2017 SH06 Cancellation of shares. Statement of capital on 7 September 2017
  • GBP 1,000.00