Advanced company searchLink opens in new window

DEDICATED LOGISTICS SPECIALISTS LIMITED

Company number 12500199

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)
19 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
02 Feb 2024 SH01 Statement of capital following an allotment of shares on 8 February 2021
  • GBP 1,000.00
01 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Any provisions of the articles would have to be complied with before terms of proposed purchase contract may be properly fulfilled, such provisions shall be waived 19/01/2024
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ If and in so far as any provision of the company's articles of association would (but for this resolution) have to be complied with before the terms of the proposed contract may properly be fulfilled, such provision shall be waived 19/01/2024
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jan 2024 SH06 Cancellation of shares. Statement of capital on 24 January 2024
  • GBP 500.00
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with updates
29 Jan 2024 CERTNM Company name changed transland logistics LTD\certificate issued on 29/01/24
  • RES15 ‐ Change company name resolution on 2024-01-22
29 Jan 2024 CONNOT Change of name notice
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
25 Jan 2024 PSC04 Change of details for Mr Matthew Roy Clark as a person with significant control on 24 January 2024
25 Jan 2024 TM01 Termination of appointment of Arkadiusz Piotr Kokoszka as a director on 19 January 2024
25 Jan 2024 TM01 Termination of appointment of Maurycy Pawel Jankiewicz as a director on 19 January 2024
24 Jan 2024 AA Micro company accounts made up to 31 March 2023
27 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
25 Jul 2023 CH01 Director's details changed for Mr Matthew Roy Clark on 17 May 2023
25 Jul 2023 PSC04 Change of details for Mr Matthew Roy Clark as a person with significant control on 17 May 2023
24 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
06 Oct 2022 AA Micro company accounts made up to 31 March 2022
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
03 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Mar 2021 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to Office 458B, 182-184 High Street North London E6 2JA on 9 March 2021
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
10 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-08
10 Feb 2021 AP01 Appointment of Mr Arkadiusz Piotr Kokoszka as a director on 8 February 2021