Advanced company searchLink opens in new window

DC TRANSPORT (YORKSHIRE) LIMITED

Company number 08253810

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)
23 May 2024 CS01 Confirmation statement made on 5 May 2024 with updates
20 Mar 2024 PSC07 Cessation of David Brian Carter as a person with significant control on 13 March 2024
20 Mar 2024 PSC04 Change of details for Mr Tomas Lendraitis as a person with significant control on 13 March 2024
20 Mar 2024 PSC01 Notification of Jordan Chelsea Carter as a person with significant control on 13 March 2024
31 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
09 Jun 2023 CS01 Confirmation statement made on 5 May 2023 with updates
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
27 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
16 Aug 2021 AD01 Registered office address changed from Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT England to Office K1 1st Floor Pelican Works Wakefield Road Leeds West Yorkshire LS26 0RS on 16 August 2021
04 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2021 AA Micro company accounts made up to 31 March 2020
09 Jun 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
17 Jul 2019 PSC04 Change of details for Mr Tomas Leandaitis as a person with significant control on 1 May 2019
17 Jul 2019 CH01 Director's details changed for Mr Tomas Lendraitis on 1 May 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Nov 2018 AD01 Registered office address changed from 29 High Street Morley Leeds West Yorkshire LS27 9AL to Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT on 15 November 2018