D & L TRANS LIMITED

Company Documents

DateDescription
19/07/2519 July 2025 NewCompulsory strike-off action has been suspended

View Document

19/07/2519 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

26/03/2326 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

10/01/2310 January 2023 Change of details for Mr Darius Jonikaitis as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Registered office address changed from 16 Essex Drive Bircotes Doncaster DN11 8BH United Kingdom to 16 Acre Road Cudworth Barnsley S72 8RU on 2023-01-10

View Document

10/01/2310 January 2023 Director's details changed for Mr Darius Jonikaitis on 2023-01-10

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

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

View Accounts

12/12/2112 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/10/2110 October 2021 Director's details changed for Mr Darius Jonikaitis on 2021-10-10

View Document

10/10/2110 October 2021 Registered office address changed from 6 Tennis Court Main Road Sutton at Hone Dartford DA4 9HQ England to 16 Essex Drive Bircotes Doncaster DN11 8BH on 2021-10-10

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

02/08/212 August 2021 Confirmation statement made on 2021-03-14 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

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

View Accounts

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUS JONIKAITIS / 20/10/2019

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 35 GARRON LANE SOUTH OCKENDON RM15 5JG ENGLAND

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/04/1914 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUS JONIKAITIS / 01/04/2019

View Document

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

14/04/1914 April 2019 REGISTERED OFFICE CHANGED ON 14/04/2019 FROM 173 ELSA ROAD WELLING DA16 1JR UNITED KINGDOM

View Document

14/04/1914 April 2019 PSC'S CHANGE OF PARTICULARS / MR DARIUS JONIKAITIS / 01/04/2019

View Document

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

View Accounts

15/03/1815 March 2018 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