- Company Overview for DESPATCH PRO SERVICES LTD (09059036)
- Filing history for DESPATCH PRO SERVICES LTD (09059036)
- People for DESPATCH PRO SERVICES LTD (09059036)
- Charges for DESPATCH PRO SERVICES LTD (09059036)
- More for DESPATCH PRO SERVICES LTD (09059036)
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) |
---|---|---|---|
29 Aug 2019 | PSC02 | Notification of Snm Medway Holdings Limited as a person with significant control on 21 May 2019 | |
20 Aug 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 | |
06 Mar 2019 | MR04 | Satisfaction of charge 090590360002 in full | |
06 Mar 2019 | MR04 | Satisfaction of charge 090590360003 in full | |
29 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
12 Dec 2018 | MR01 | Registration of charge 090590360003, created on 12 December 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from Norman Suite 3rd Floor, Lyndean House 30-32 Albion House Maidstone Kent ME14 5DZ United Kingdom to Suite 8 2 Conqueror Court Sittingbourne Kent ME10 5BH on 27 November 2018 | |
05 Oct 2018 | MR01 | Registration of charge 090590360002, created on 14 September 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
23 May 2018 | MR01 | Registration of charge 090590360001, created on 21 May 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from 30 Yoden Way Peterlee County Durham SR8 1AL to Norman Suite 3rd Floor, Lyndean House 30-32 Albion House Maidstone Kent ME14 5DZ on 4 April 2018 | |
27 Feb 2018 | CH01 | Director's details changed for Mr Scott Norman Murphy on 27 February 2018 | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
15 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
27 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
07 Sep 2015 | AD01 | Registered office address changed from 79 First Avenue Gillingham Kent ME7 2LF England to 30 Yoden Way Peterlee County Durham SR8 1AL on 7 September 2015 | |
18 Dec 2014 | AD01 | Registered office address changed from 2Nd Floor, Yoden House 30 Yoden Way Peterlee Co. Durham SR8 1AL to 79 First Avenue Gillingham Kent ME7 2LF on 18 December 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
11 Jun 2014 | AP01 | Appointment of Mr Scott Norman Murphy as a director | |
03 Jun 2014 | TM01 | Termination of appointment of Barbara Kahan as a director | |
28 May 2014 | NEWINC |
Incorporation
|