- Company Overview for DHL EXEL SUPPLY CHAIN LIMITED (02209019)
- Filing history for DHL EXEL SUPPLY CHAIN LIMITED (02209019)
- People for DHL EXEL SUPPLY CHAIN LIMITED (02209019)
- Insolvency for DHL EXEL SUPPLY CHAIN LIMITED (02209019)
- More for DHL EXEL SUPPLY CHAIN LIMITED (02209019)
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
|
|
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
|
|
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 |