Advanced company searchLink opens in new window

PDS LOGISTICS LIMITED

Company number 03013111

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)
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 30,000
11 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 30,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jan 2014 MR01 Registration of charge 030131110004
24 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 30,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Sep 2013 CERTNM Company name changed professional distribution services (international) LIMITED\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-09-03
10 Sep 2013 CONNOT Change of name notice
15 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Aug 2012 AP01 Appointment of John Graham Mcclelland as a director
30 Jul 2012 TM01 Termination of appointment of David Mcclelland as a director
30 Jul 2012 TM02 Termination of appointment of Llm Nominees Limited as a secretary
30 Jul 2012 AP03 Appointment of Mr David Allen Mcclelland as a secretary
24 Jan 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
27 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
11 Jun 2010 AA Accounts for a small company made up to 31 December 2009
23 Feb 2010 CH01 Director's details changed for Mr David Allen Mcclelland on 11 February 2010
29 Jan 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders