DHILLON TRANS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Secretary's details changed for Mrs Pardeep Kaur Dhillon on 2023-01-26

View Document

27/01/2327 January 2023 Secretary's details changed for Mrs Pardeep Kaur on 2023-01-26

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

15/07/2115 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 21 HIGH VIEW CLOSE HAMILTON OFFICE PARK LEICESTER LE4 9LJ

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PALWINDER SINGH DHILLON / 01/01/2020

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MRS PARDEEP KAUR DHILLON / 01/01/2020

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR PALWINDER SINGH DHILLON / 01/01/2020

View Document

10/02/2010 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS PARDEEP KAUR / 01/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARDEEP DHILLON

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR PALWINDER SINGH / 04/07/2017

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PALWINDER SINGH / 04/07/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

25/07/1625 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

03/02/163 February 2016 10/12/15 STATEMENT OF CAPITAL GBP 101

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

22/09/1522 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

06/05/156 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PARDEEP KAUR / 06/05/2015

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PALWINDER SINGH / 06/05/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

20/11/1320 November 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/06/135 June 2013 05/06/13 STATEMENT OF CAPITAL GBP 100

View Document

20/05/1320 May 2013 STATEMENT BY DIRECTORS

View Document

20/05/1320 May 2013 REDUCE ISSUED CAPITAL 09/05/2013

View Document

20/05/1320 May 2013 SOLVENCY STATEMENT DATED 09/05/13

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 72 ASH TREE ROAD OADBY LEICESTER LEICESTERSHIRE LE2 5TD

View Document

18/12/1218 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 105 FAIRFAX ROAD LEICESTER LE4 9EL ENGLAND

View Document

05/12/115 December 2011 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