DIRECT RAIL SERVICES LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Appointment of Mr Gottfried Georg Eymer as a director on 2025-05-01

View Document

01/04/251 April 2025 Appointment of Mr Ben Whittard as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Seth Kybird as a director on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Mrs Ciara Ann Middlehurst as a director on 2025-04-01

View Document

31/03/2531 March 2025 Full accounts made up to 2024-03-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

03/07/243 July 2024 Registered office address changed from Hinton House Birchwood Park Avenue Birchwood Warrington Cheshire WA3 6GR England to Hinton House Birchwood Park Avenue Risley Warrington Cheshire WA3 6GR on 2024-07-03

View Document

03/07/243 July 2024 Registered office address changed from Herdus House Ingwell Drive Westlakes Science & Technology Park Moor Row Cumbria CA24 3HU to Hinton House Birchwood Park Avenue Birchwood Warrington Cheshire WA3 6GR on 2024-07-03

View Document

11/06/2411 June 2024 Appointment of Mr Michael Charles Leckie as a director on 2024-06-07

View Document

26/04/2426 April 2024 Termination of appointment of Linda Mary Aylmore as a director on 2024-04-26

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

11/01/2411 January 2024 Appointment of Mr Mehboob Vadiya as a secretary on 2024-01-04

View Document

11/01/2411 January 2024 Termination of appointment of Khalil Bukhari as a secretary on 2024-01-03

View Document

29/12/2329 December 2023 Full accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Change of details for Secretary of State for Beis as a person with significant control on 2023-02-07

View Document

15/06/2315 June 2023 Appointment of Mrs Linda Mary Aylmore as a director on 2023-06-12

View Document

20/02/2320 February 2023 Termination of appointment of Alaine Louise Greaves as a director on 2023-02-17

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Termination of appointment of Christopher Antony Peter Connelly as a director on 2022-11-30

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

02/12/212 December 2021 Full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Satisfaction of charge 030208220002 in full

View Document

28/07/2128 July 2021 Satisfaction of charge 030208220003 in full

View Document

28/07/2128 July 2021 Satisfaction of charge 1 in full

View Document

22/07/2122 July 2021 Termination of appointment of Michael Charles Leckie as a director on 2021-07-02

View Document

22/07/2122 July 2021 Appointment of Mrs Alaine Louise Greaves as a director on 2021-07-02

View Document

01/07/211 July 2021 Termination of appointment of Katharine Jane Ellis as a director on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Ms Wanda Celina Goldwag as a director on 2021-07-01

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MARSHALL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN LIEFEITH

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MRS KATHARINE JANE ELLIS

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MRS ALYSON NOREEN ARMETT

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR GEOFFREY MICHAEL SILSON SPENCER

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HIGGINS

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR SARA JOHNSTON

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR MICHAEL CHARLES LECKIE

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONY BUSH

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/07/1611 July 2016 DIRECTOR APPOINTED MRS DEBORAH ANNE FRANCIS

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN MOORE

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR ROBERT ANDREW BRYSON HIGGINS

View Document

24/02/1624 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL MCNICHOLAS

View Document

03/03/153 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR ANTONY STEVEN BUSH

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BAMFORTH

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR JEFFREY MARSHALL

View Document

30/12/1430 December 2014 ALTER ARTICLES 17/12/2014

View Document

30/12/1430 December 2014 ARTICLES OF ASSOCIATION

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030208220003

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR CLIVE RICHARD NIXON

View Document

03/03/143 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MCLAUGHLIN

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030208220002

View Document

04/03/134 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

20/08/1220 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/02/1227 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR APPOINTED DR SARA ESHELBY JOHNSTON

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR JOHN RICHARD BAMFORTH

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR CHRISTOPHER ANTONY PETER CONNELLY

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN BALMER

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/07/1127 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH HODGSON / 27/07/2011

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL HANSON

View Document

22/02/1122 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR JAMES MCLAUGHLIN

View Document

26/02/1026 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTS

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MR MARTIN CLAUS LIEFEITH

View Document

21/11/0921 November 2009 ADOPT ARTICLES 13/11/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ADRIAN HANSON / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARK ROBERTS / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MOORE / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCNICHOLAS / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN LEE BALMER / 05/10/2009

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MOORE / 08/09/2009

View Document

20/08/0920 August 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN STEPHENSON / 01/08/2009

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED MR SEAN LEE BALMER

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CLARKE

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MR JOHN SIMON CLARKE

View Document

13/02/0913 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM HERDUS HOUSE WESTLAKES SCIENCE & TECHNOLOGY P MOOR ROW CUMBRIA CA24 3HU

View Document

13/02/0913 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0913 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 SECTION 175(5) 30/11/2008

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR JAMES MORSE

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED ALAN MOORE

View Document

13/03/0813 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR MARK LEGGETT

View Document

03/01/083 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0621 September 2006 ARTICLES OF ASSOCIATION

View Document

21/09/0621 September 2006 AGREE TO SHORT NOTICE 14/09/06

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 APPT SECRETARY 14/09/06

View Document

21/09/0621 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/069 March 2006 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: PELHAM HOUSE CALDERBRIDGE CUMBRIA CA20 1DB

View Document

07/02/067 February 2006 RE CHANGE RO 30/01/06

View Document

30/01/0630 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/09/056 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 1100 DARESBURY PARK DARESBURY WARRINGTON CHESHIRE WA4 4GB

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/08/0326 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: RISLEY WARRINGTON CHESHIRE WA3 6AS

View Document

21/07/0321 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 S366A DISP HOLDING AGM 20/12/00

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

19/12/9919 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9618 December 1996 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

15/05/9515 May 1995 NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/02/9513 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