Advanced company searchLink opens in new window

MENZIES DISTRIBUTION SERVICES LIMITED

Company number 02005619

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)
28 Sep 2023 AA Full accounts made up to 31 December 2022
08 Sep 2023 CH01 Director's details changed for Mr Gregory John Michael on 7 September 2023
11 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
03 Aug 2022 MR01 Registration of charge 020056190014, created on 22 July 2022
02 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Companyt business 21/07/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Aug 2022 MA Memorandum and Articles of Association
07 Jul 2022 AA Full accounts made up to 1 January 2022
23 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
15 Jul 2021 MR04 Satisfaction of charge 020056190012 in full
08 Jul 2021 AA Accounts for a small company made up to 26 December 2020
14 Jun 2021 MR01 Registration of charge 020056190013, created on 10 June 2021
20 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
11 Feb 2021 SH02 Consolidation of shares on 25 January 2021
11 Feb 2021 SH01 Statement of capital following an allotment of shares on 25 January 2021
  • GBP 4,288,210
10 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-consolidation 25/01/2021
  • RES10 ‐ Resolution of allotment of securities
10 Feb 2021 SH08 Change of share class name or designation
10 Feb 2021 SH10 Particulars of variation of rights attached to shares
22 Jan 2021 PSC05 Change of details for Endless Newco 2 Limited as a person with significant control on 12 January 2021
14 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-08
04 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2021 MA Memorandum and Articles of Association
18 Dec 2020 AP01 Appointment of Mr Gregory John Michael as a director on 11 December 2020
17 Dec 2020 AD01 Registered office address changed from 3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom to Unit E Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 17 December 2020
17 Dec 2020 TM01 Termination of appointment of Peter James Clarkson as a director on 11 December 2020
17 Dec 2020 PSC07 Cessation of Bibby Line Group Limited as a person with significant control on 11 December 2020