Advanced company searchLink opens in new window

DHL SUPPLY CHAIN LIMITED

Company number 00528867

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)
09 May 2014 AP01 Appointment of Mr Timothy John Slater as a director
27 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 55,000,000
22 Jan 2014 TM01 Termination of appointment of Mark Seager as a director
02 Oct 2013 AA Full accounts made up to 31 December 2012
26 Jul 2013 TM01 Termination of appointment of Edward Aston as a director
02 May 2013 CH01 Director's details changed for Mr Perry Frederick Watts on 1 May 2013
30 Apr 2013 CH03 Secretary's details changed for Jane Li on 30 April 2013
26 Apr 2013 AP03 Appointment of Jane Li as a secretary
26 Apr 2013 TM02 Termination of appointment of Exel Secretarial Services Limited as a secretary
16 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
02 Oct 2012 CERTNM Company name changed exel europe LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
02 Oct 2012 CONNOT Change of name notice
05 Jul 2012 AA Full accounts made up to 31 December 2011
25 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
26 Oct 2011 AP01 Appointment of Perry Frederick Watts as a director
25 Oct 2011 TM01 Termination of appointment of Perry Watts as a director
08 Jul 2011 AA Full accounts made up to 31 December 2010
24 Jun 2011 AP01 Appointment of Mr Keith Roy Smith as a director
15 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
15 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
07 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
21 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Dec 2010 TM01 Termination of appointment of Guy Elliott as a director
07 Jul 2010 AA Full accounts made up to 31 December 2009
17 Mar 2010 AP01 Appointment of Michael Samuels as a director