DFDS LOGISTICS CONTRACTS LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

09/02/239 February 2023 Court order

View Document

09/02/239 February 2023 Notification of Dfds Logistics Limited as a person with significant control on 2016-04-06

View Document

03/01/233 January 2023 Termination of appointment of Edward James Green as a director on 2022-12-31

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

21/01/2221 January 2022 Appointment of Mr Allan James Macintyre Bell as a director on 2022-01-19

View Document

28/06/1928 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

01/06/181 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/03/182 March 2018

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM NORDIC HOUSE IMMINGHAM DOCK IMMINGHAM SOUTH HUMBERSIDE DN40 2LZ

View Document

15/02/1815 February 2018 SAIL ADDRESS CHANGED FROM: NORDIC HOUSE IMMINGHAM DOCK IMMINGHAM DN40 2LZ ENGLAND

View Document

15/02/1815 February 2018 SAIL ADDRESS CREATED

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM NORDIC HOUSE IMMINGHAM DOCK IMMINGHAM DN40 2LZ ENGLAND

View Document

14/02/1814 February 2018

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES GREEN / 16/06/2017

View Document

19/06/1719 June 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

19/06/1719 June 2017 ADOPT ARTICLES 12/06/2017

View Document

13/06/1713 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PER LUND JENSEN / 19/05/2017

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM MACAULAY / 17/05/2017

View Document

30/05/1730 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 Confirmation statement made on 2017-02-08 with updates

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/02/168 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM C/O GRAHAM FITZGERALD NORDIC HOUSE IMMINGHAM DOCK IMMINGHAM SOUTH HUMBERSIDE DN40 2LZ

View Document

20/01/1520 January 2015 ARTICLES OF ASSOCIATION

View Document

20/01/1520 January 2015 ALTER ARTICLES 05/01/2015

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM FITZGERALD

View Document

14/01/1514 January 2015 SECRETARY APPOINTED MR PER LUND JENSEN

View Document

24/10/1424 October 2014 AUD RES SECT 519

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/09/1419 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM UNIT 10 MANSFIELD BUSINESS PARK FELIXSTOWE ROAD FOXHALL IPSWICH SUFFOLK IP10 0BF

View Document

29/08/1329 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

08/10/128 October 2012 SECRETARY APPOINTED MR GRAHAM PATRICK FITZGERALD

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY DAVID SPENCER

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/08/1219 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

10/05/1210 May 2012 05/08/11 FULL LIST AMEND

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/08/1115 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES GREEN / 14/12/2010

View Document

26/08/1026 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/08/1026 August 2010 COMPANY NAME CHANGED NORFOLKLINE CONTRACTS LIMITED CERTIFICATE ISSUED ON 26/08/10

View Document

24/08/1024 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM, NORFOLK HOUSE, THE DOCK, FELIXSTOWE, SUFFOLK, IP11 3UY

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM MACAULAY / 05/08/2010

View Document

09/06/109 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

09/10/099 October 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/09/081 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/09/079 September 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

25/06/0725 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 COMPANY NAME CHANGED DOCKSPEED LIMITED CERTIFICATE ISSUED ON 11/09/03

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

03/02/033 February 2003 APPLICATION FOR STRIKING-OFF

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/09/0223 September 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/09/0125 September 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

21/11/9921 November 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/08/9913 August 1999 ALTER MEM AND ARTS 09/08/99

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

13/08/9913 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/987 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 £ NC 2534045/4955540 06/07/98

View Document

23/09/9823 September 1998 REGISTERED OFFICE CHANGED ON 23/09/98 FROM: LYMPNE INDUSTRIAL PARK, LYMPNE, HYTHE, KENT CT21 4LT

View Document

17/09/9817 September 1998 £ NC 100000/2534045 06/0

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/08/9827 August 1998 NEW SECRETARY APPOINTED

View Document

27/08/9827 August 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 AUDITOR'S RESIGNATION

View Document

19/06/9819 June 1998 £ IC 50000/37450 21/05/98 £ SR 12550@1=12550

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/9722 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/10/9613 October 1996 RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

22/10/9322 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9322 October 1993 RETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9310 March 1993 REGISTERED OFFICE CHANGED ON 10/03/93 FROM: 127 HIGH STREET, HYTHE, KENT, CT21 5JJ

View Document

18/12/9218 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

30/10/9230 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9230 October 1992 RETURN MADE UP TO 29/09/92; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 NC INC ALREADY ADJUSTED 19/12/91

View Document

07/02/927 February 1992 £49998 19/12/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

19/07/9119 July 1991 S366A DISP HOLDING AGM 04/07/91

View Document

26/10/9026 October 1990 RETURN MADE UP TO 29/09/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

26/09/8926 September 1989 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

23/11/8823 November 1988 RETURN MADE UP TO 09/11/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

11/01/8811 January 1988 RETURN MADE UP TO 20/12/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

05/11/865 November 1986 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

16/07/8516 July 1985 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