- Company Overview for DSV UNITED KINGDOM LIMITED (06511864)
- Filing history for DSV UNITED KINGDOM LIMITED (06511864)
- People for DSV UNITED KINGDOM LIMITED (06511864)
- More for DSV UNITED KINGDOM LIMITED (06511864)
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) |
---|---|---|---|
20 Nov 2017 | AA | Accounts for a small company made up to 30 June 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
27 Feb 2017 | CH03 | Secretary's details changed for Michael Mann on 1 October 2016 | |
09 Dec 2016 | AA | Accounts for a small company made up to 30 June 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
13 Nov 2015 | AA | Accounts for a small company made up to 30 June 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Chrisophe Ludecke as a director on 29 September 2015 | |
07 Sep 2015 | AP01 | Appointment of Dr Heino Schaupp as a director on 7 September 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
29 Oct 2014 | AA | Accounts for a small company made up to 30 June 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
10 Oct 2013 | AA | Accounts for a small company made up to 30 June 2013 | |
27 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
22 Oct 2012 | AA | Accounts for a small company made up to 30 June 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
19 Dec 2011 | AA | Accounts for a small company made up to 30 June 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
08 Dec 2010 | AA | Accounts for a small company made up to 30 June 2010 | |
03 Sep 2010 | AD01 | Registered office address changed from Ellacotts Llp, Beechfield House 38 West Bar Street Banbury Oxfordshire OX16 9RX on 3 September 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Chrisophe Ludecke on 1 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Michael Mann on 1 October 2009 | |
15 Sep 2009 | AA | Accounts for a small company made up to 30 June 2009 | |
13 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
20 Mar 2008 | MEM/ARTS | Memorandum and Articles of Association |