COURIER DESPATCH SERVICES LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

15/02/2415 February 2024 Notification of Lee James O'sullivan as a person with significant control on 2023-03-30

View Document

15/02/2415 February 2024 Notification of Caroline Ann O'sullivan as a person with significant control on 2023-03-30

View Document

15/02/2415 February 2024 Cessation of Annie O'sullivan as a person with significant control on 2023-03-30

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

30/03/2230 March 2022 Withdrawal of a person with significant control statement on 2022-03-30

View Document

29/03/2229 March 2022 Notification of Annie O'sullivan as a person with significant control on 2021-06-18

View Document

05/11/215 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/06/2123 June 2021 Termination of appointment of Patrick Joseph Sullivan as a director on 2021-01-02

View Document

23/06/2123 June 2021 Appointment of Lee James O'sullivan as a director on 2021-03-29

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-03-23 with updates

View Document

23/06/2123 June 2021 Cessation of Patrick Joseph Sullivan as a person with significant control on 2021-01-02

View Document

23/06/2123 June 2021 Notification of a person with significant control statement

View Document

23/06/2123 June 2021 Notification of a person with significant control statement

View Document

23/06/2123 June 2021 Withdrawal of a person with significant control statement on 2021-06-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

22/08/1722 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

18/11/1618 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/05/164 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/10/1519 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/04/132 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/04/124 April 2012 COMPANY NAME CHANGED COURIER DESPATCH SERVICES REALISATIONS LIMITED CERTIFICATE ISSUED ON 04/04/12

View Document

04/04/124 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1223 March 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