DESPATCH POINT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

16/12/2416 December 2024 Registration of charge 030197450002, created on 2024-12-12

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/06/248 June 2024 Satisfaction of charge 1 in full

View Document

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

View Accounts

05/03/245 March 2024 Registered office address changed from Unit 2 Moniton Trading Estate West Ham Lane Basingstoke Hampshire RG22 6NQ to D2 Grafton Way West Ham Industrial Estate Basingstoke RG22 6HY on 2024-03-05

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

28/08/2328 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

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

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

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

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

07/03/167 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

04/03/154 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL BARNES

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARNES / 29/08/2014

View Document

17/04/1417 April 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

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

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

14/03/1314 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 DISS40 (DISS40(SOAD))

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

06/06/106 June 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARNES / 01/02/2010

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM UNIT 3 GOLDEN BALL HOUSE OWLSMOOR ROAD SANDHURST BERKSHIRE GU47 0SS

View Document

06/11/096 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED SECRETARY ANNE BARNES

View Document

23/04/0923 April 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/06/0524 June 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: 4 MULROY DRIVE CAMBERLEY SURREY GU15 1LX

View Document

26/07/0426 July 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 32-36 BATH ROAD HOUNSLOW MIDDLESEX TW3 3EF

View Document

22/11/0222 November 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

08/05/998 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

08/05/998 May 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9814 July 1998 REGISTERED OFFICE CHANGED ON 14/07/98 FROM: 120 PINEWOOD PARK COVE FARNBOROUGH HAMPSHIRE GU14 9LF

View Document

23/04/9823 April 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 REGISTERED OFFICE CHANGED ON 24/06/97

View Document

24/06/9724 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 EXEMPTION FROM APPOINTING AUDITORS 29/02/96

View Document

03/03/973 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96

View Document

08/09/968 September 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 NEW SECRETARY APPOINTED

View Document

07/06/967 June 1996 REGISTERED OFFICE CHANGED ON 07/06/96 FROM: 120 PINEWOOD PARK COVE FARNBOROUGH HAMPSHIRE GU14 9LF

View Document

24/10/9524 October 1995 REGISTERED OFFICE CHANGED ON 24/10/95 FROM: C/O FORMATIONS DIRECT LTD 4 HARDMAN AVENUE PRESTWICH MANCHESTER M25 0HB

View Document

23/02/9523 February 1995 SECRETARY RESIGNED

View Document

23/02/9523 February 1995 DIRECTOR RESIGNED

View Document

08/02/958 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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