DILIGENCE LOGISTIC SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

28/07/2328 July 2023 Change of details for Mrs Yang Xiao as a person with significant control on 2022-07-28

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

19/04/2319 April 2023 Registered office address changed from 12 Ridgeway Avenue East Barnet Hertfordshire EN4 8TW England to 51 Oak Avenue Hampton TW12 3PQ on 2023-04-19

View Document

06/01/236 January 2023 Registration of charge 114145900001, created on 2023-01-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/05/206 May 2020 REGISTERED OFFICE CHANGED ON 06/05/2020 FROM COBWEBS, WEST HILL ELSTEAD GODALMING GU8 6DQ UNITED KINGDOM

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, SECRETARY MARI SCHOLES

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENQING LIN

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 SECRETARY APPOINTED MS MARI SCHOLES

View Document

17/07/1817 July 2018 16/06/18 STATEMENT OF CAPITAL GBP 100

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, SECRETARY YANG XIAO

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM UNIT 3 MERCHANT EVEGATE BUSINESS PARK ASHFORD KENT TN25 6SX ENGLAND

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

25/06/1825 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS YANG BRANCH / 25/06/2018

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS YANG BRANCH / 25/06/2018

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MRS YANG BRANCH / 25/06/2018

View Document

14/06/1814 June 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