Advanced company searchLink opens in new window

DSV GIL SOLUTIONS LIMITED

Company number 03922965

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)
16 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
04 Jan 2011 AP01 Appointment of Mr. Andrew John Jackson as a director
31 Dec 2010 TM01 Termination of appointment of Anthony Kelly as a director
17 Aug 2010 AA Full accounts made up to 31 December 2009
01 Jul 2010 TM01 Termination of appointment of Philip Browitt as a director
24 Mar 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for John Arthur Quayle on 24 March 2010
24 Mar 2010 CH01 Director's details changed for Nicholas Charles Maxwell Holmes on 24 March 2010
24 Mar 2010 CH01 Director's details changed for Christopher David Price on 24 March 2010
24 Mar 2010 CH01 Director's details changed for Anthony Joseph Kelly on 24 March 2010
24 Mar 2010 CH01 Director's details changed for Philip Reginald Browitt on 24 March 2010
14 Jan 2010 SH01 Statement of capital following an allotment of shares on 23 December 2009
  • GBP 1,417,563
14 Nov 2009 AA Full accounts made up to 31 December 2008
03 Jul 2009 288b Appointment terminated director george papageorghiou
12 Feb 2009 363a Return made up to 10/02/09; full list of members
12 Feb 2009 288c Director's change of particulars / john quayle / 12/02/2009
12 Feb 2009 288c Director's change of particulars / anthony kelly / 12/02/2009
14 Oct 2008 AA Full accounts made up to 31 December 2007
02 May 2008 MEM/ARTS Memorandum and Articles of Association
07 Mar 2008 363a Return made up to 10/02/08; full list of members
04 Nov 2007 AA Full accounts made up to 31 December 2006
11 Apr 2007 MEM/ARTS Memorandum and Articles of Association
26 Mar 2007 CERTNM Company name changed agility logistics LIMITED\certificate issued on 26/03/07
08 Mar 2007 363a Return made up to 10/02/07; full list of members
29 Nov 2006 AA Group of companies' accounts made up to 31 December 2005