COURIER DESPATCH SERVICES LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Accounts for a dormant company made up to 2025-03-31 |
22/04/2522 April 2025 | Confirmation statement made on 2025-03-23 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
22/10/2422 October 2024 | Accounts for a dormant company made up to 2024-03-31 |
25/09/2425 September 2024 | Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Unit 8 Concord Business Centre Concord Road London W3 0TR on 2024-09-25 |
08/04/248 April 2024 | Registered office address changed from 30 City Road Shoreditch London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-23 with updates |
15/02/2415 February 2024 | Notification of Lee James O'sullivan as a person with significant control on 2023-03-30 |
15/02/2415 February 2024 | Notification of Caroline Ann O'sullivan as a person with significant control on 2023-03-30 |
15/02/2415 February 2024 | Cessation of Annie O'sullivan as a person with significant control on 2023-03-30 |
18/12/2318 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
05/10/235 October 2023 | Registered office address changed from Higgison House 381-383 City Road London EC1V 1NW to 30 City Road Shoreditch London EC1Y 2AB on 2023-10-05 |
25/04/2325 April 2023 | Confirmation statement made on 2023-03-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-23 with no updates |
30/03/2230 March 2022 | Withdrawal of a person with significant control statement on 2022-03-30 |
29/03/2229 March 2022 | Notification of Annie O'sullivan as a person with significant control on 2021-06-18 |
05/11/215 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
23/06/2123 June 2021 | Termination of appointment of Patrick Joseph Sullivan as a director on 2021-01-02 |
23/06/2123 June 2021 | Appointment of Lee James O'sullivan as a director on 2021-03-29 |
23/06/2123 June 2021 | Confirmation statement made on 2021-03-23 with updates |
23/06/2123 June 2021 | Cessation of Patrick Joseph Sullivan as a person with significant control on 2021-01-02 |
23/06/2123 June 2021 | Notification of a person with significant control statement |
23/06/2123 June 2021 | Notification of a person with significant control statement |
23/06/2123 June 2021 | Withdrawal of a person with significant control statement on 2021-06-23 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
18/12/1918 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
22/08/1722 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
18/11/1618 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
04/05/164 May 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/10/1519 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
08/12/148 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
16/12/1316 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
02/04/132 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/04/124 April 2012 | COMPANY NAME CHANGED COURIER DESPATCH SERVICES REALISATIONS LIMITED CERTIFICATE ISSUED ON 04/04/12 |
04/04/124 April 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/03/1223 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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