CONCISE DISTRIBUTION SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/04/2415 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

18/01/2418 January 2024 Termination of appointment of Julie Blinstrub as a director on 2024-01-18

View Document

18/01/2418 January 2024 Cessation of Julie Blinstrub as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Notification of Andrew Carl Blinstrub as a person with significant control on 2024-01-18

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

06/01/226 January 2022 Appointment of Mr Andrew Carl Blinstrub as a director on 2021-12-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/03/2119 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

29/11/1929 November 2019 PREVEXT FROM 28/02/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM WOODROYD BARNSLEY ROAD WOOLLEY WAKEFIELD WEST YORKSHIRE WF4 2LF ENGLAND

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BLINSTRUB / 15/02/2018

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / JULIE BLINSTRUB / 15/02/2018

View Document

20/11/1720 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 361 OLD WHITLEY WOOD LANE SHINFIELD READING BERKSHIRE RG2 8PY

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BLINSTRUB / 09/02/2017

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/02/1518 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLINSTRUB

View Document

09/02/129 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company