Advanced company searchLink opens in new window

DSL LOGISTICS LIMITED

Company number 07260412

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)
20 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
08 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
09 May 2023 TM02 Termination of appointment of Venetia Jay Joyce as a secretary on 9 May 2023
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
02 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
24 Mar 2021 AA Micro company accounts made up to 31 May 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
24 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
30 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
29 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
13 Jan 2016 AD01 Registered office address changed from 13 Whitebarn Drive Cosby Leicester Leicestershire LE9 1RR to The Warren Fakenham Road Stanhoe King's Lynn Norfolk PE31 8PX on 13 January 2016
03 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
22 Oct 2014 TM01 Termination of appointment of Venetia Jay Joyce as a director on 22 October 2014
22 Oct 2014 AP03 Appointment of Ms Venetia Jay Joyce as a secretary on 22 October 2014
19 Oct 2014 AP01 Appointment of Mr David Leavis as a director on 18 October 2014