Advanced company searchLink opens in new window

DESPATCH PRO SERVICES LTD

Company number 09059036

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)
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-28