Advanced company searchLink opens in new window

DEPENDABLE LOGISTICS LIMITED

Company number 11175584

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)
24 Jan 2024 PSC04 Change of details for Mr Jordan Kieran Winbourne as a person with significant control on 24 January 2024
24 Jan 2024 AD01 Registered office address changed from Unit 22 Nursling Industrial Estate Oriana Way Southampton Hampshire SO16 0YU England to Chamber D, E & F, the Warehouse Facility 104 Berth, Herbert Walker Avenue Western Docks Southampton SO15 1HJ on 24 January 2024
24 Jan 2024 CH01 Director's details changed for Mr Christopher Brian Winbourne on 24 January 2024
24 Jan 2024 PSC04 Change of details for Mr Christopher Brian Winbourne as a person with significant control on 24 January 2024
09 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
06 Nov 2023 PSC04 Change of details for Mr Jordan Kieran Winbourne as a person with significant control on 26 October 2023
06 Nov 2023 PSC01 Notification of Christopher Brian Winbourne as a person with significant control on 26 October 2023
26 Oct 2023 TM01 Termination of appointment of Jordan Kieran Winbourne as a director on 26 October 2023
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with updates
30 Jun 2023 SH01 Statement of capital following an allotment of shares on 30 April 2023
  • GBP 350,001.6
30 Jun 2023 SH01 Statement of capital following an allotment of shares on 30 April 2023
  • GBP 332,451.6
30 Jun 2023 SH01 Statement of capital following an allotment of shares on 30 April 2023
  • GBP 166,226.6
30 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
10 May 2023 MR01 Registration of charge 111755840001, created on 27 April 2023
24 Feb 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 January 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
08 Feb 2023 PSC04 Change of details for Mr Jordan Kieran Winbourne as a person with significant control on 13 December 2022
08 Feb 2023 AP01 Appointment of Mr Christopher Brian Winbourne as a director on 12 December 2022
12 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with updates
16 Dec 2022 SH01 Statement of capital following an allotment of shares on 13 December 2022
  • GBP 1.6
05 Oct 2022 AD01 Registered office address changed from Unit 22 Oriana Way Nursling Industrial Estate Southampton SO16 0YA England to Unit 22 Nursling Industrial Estate Oriana Way Southampton Hampshire SO16 0YU on 5 October 2022
31 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
11 Jan 2022 PSC04 Change of details for Mr Jordan Kieran Winbourne as a person with significant control on 4 January 2022
11 Jan 2022 TM01 Termination of appointment of Philip Colin Tabner as a director on 22 December 2021