EGIS TRANSPORT SOLUTIONS LIMITED: Filings
Overview
| Company Name | EGIS TRANSPORT SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07882661 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for EGIS TRANSPORT SOLUTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mathieu Cremer as a director on Jun 06, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gilles Robert Jean Jérôme Autuori as a director on Jun 06, 2025 | 1 pages | TM01 | ||
Director's details changed for Ms Claire Marie Davies on Mar 05, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Dec 14, 2024 with updates | 4 pages | CS01 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Termination of appointment of Damien Paul Gent as a director on May 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Chris Mackie as a director on May 14, 2024 | 1 pages | TM01 | ||
Satisfaction of charge 078826610002 in full | 4 pages | MR04 | ||
Appointment of Pinsent Masons Secretarial Limited as a secretary on Oct 01, 2023 | 2 pages | AP04 | ||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Cpms Topco Limited as a person with significant control on Dec 13, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Termination of appointment of Philippe Guy Amat as a director on Aug 01, 2023 | 1 pages | TM01 | ||
Appointment of Claire Marie Davies as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Olivier Jean-Pierre René Bouvart as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mathew James Baine as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Chris Mackie as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Appointment of Mr Tim Galvani as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Registered office address changed from 29 Hercules Way Aerospace Boulevard Farnborough GU14 6UU England to 3 Valentine Place Southwark London SE1 8QH on Jan 17, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Amended total exemption full accounts made up to Feb 04, 2021 | 8 pages | AAMD | ||
Amended total exemption full accounts made up to Feb 04, 2021 | 13 pages | AAMD | ||
Previous accounting period shortened from Feb 04, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0