Advanced company searchLink opens in new window

DHL EXEL SUPPLY CHAIN LIMITED

Company number 02209019

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)
07 Jul 2017 PSC01 Notification of Michael James Trimm as a person with significant control on 25 November 2016
07 Jul 2017 PSC01 Notification of Jane Li as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of James Edward Gill as a person with significant control on 1 April 2017
07 Jul 2017 PSC01 Notification of Steven Fink as a person with significant control on 6 April 2016
03 Apr 2017 AP01 Appointment of Mr James Edward Gill as a director on 1 April 2017
03 Apr 2017 TM01 Termination of appointment of Keith Roy Smith as a director on 31 March 2017
25 Nov 2016 AP01 Appointment of Mr Michael James Trimm as a director on 25 November 2016
25 Nov 2016 TM01 Termination of appointment of Dermot Francis Woolliscroft as a director on 25 November 2016
14 Jul 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
14 Jul 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
13 Jul 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
13 Jul 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 108,467,645
  • USD 200,000,000
01 Feb 2016 AP01 Appointment of Mrs Jane Li as a director on 1 February 2016
01 Feb 2016 TM01 Termination of appointment of Exel Secretarial Services Limited as a director on 1 February 2016
23 Nov 2015 AP03 Appointment of Mrs Jane Li as a secretary on 4 November 2015
23 Nov 2015 TM02 Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015
28 Aug 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
28 Aug 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
28 Aug 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
28 Aug 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
21 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 108,467,645
  • USD 200,000,000
06 Jul 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
19 Aug 2014 AP01 Appointment of Mr Keith Roy Smith as a director on 15 August 2014
15 Aug 2014 TM01 Termination of appointment of Paul Taylor as a director on 15 August 2014