DOLPHIN REMOVALS AND STORAGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

18/02/2518 February 2025 Notification of Angela Hollis as a person with significant control on 2025-02-18

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/07/2423 July 2024 Micro company accounts made up to 2023-10-31

View Document

11/07/2411 July 2024 Registered office address changed from Unit 5 Capitol Trading Estate Kirkby Bank Road Knowsley Industrial Estate Liverpool L33 7SY England to Unit 14 Maritime Trade Park Unit 14 Maritime Trade Park Atlas Road Liverpool Merseyside L20 4DY on 2024-07-11

View Document

22/05/2422 May 2024 Registered office address changed from 36 Sandy Road Seaforth Liverpool L21 3TW England to Unit 5 Capitol Trading Estate Kirkby Bank Road Knowsley Industrial Estate Liverpool L33 7SY on 2024-05-22

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Micro company accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/04/224 April 2022 Registered office address changed from Ground Floor 73 Liverpool Road Crosby Merseyside L23 5SE United Kingdom to 36 Sandy Road Seaforth Liverpool L21 3TW on 2022-04-04

View Document

02/03/222 March 2022 Registered office address changed from Unit 7, Maritime Enterprise Park Atlas Road Bootle, Liverpool L20 4DY England to Ground Floor 73 Liverpool Road Crosby Merseyside L23 5SE on 2022-03-02

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

08/11/218 November 2021 Change of details for Mr Gregory Philip John Hollis as a person with significant control on 2016-10-26

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM CAVENDISH HOUSE, OFFICE 17 3 BRIGHTON ROAD WATERLOO LIVERPOOL L22 5NG ENGLAND

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 25 ALEXANDRA ROAD CROSBY LIVERPOOL L23 7TA

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

23/11/1523 November 2015 27/10/15 NO MEMBER LIST

View Document

21/11/1521 November 2015 DIRECTOR APPOINTED MR GREGORY PHILIP JOHN HOLLIS

View Document

21/11/1521 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA HOLLIS

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR GREGORY HOLLIS

View Document

24/11/1424 November 2014 27/10/14 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/12/1312 December 2013 27/10/13 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/10/132 October 2013 DIRECTOR APPOINTED MR GREGORY PHILIP JOHN HOLLIS

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 27/10/12 NO MEMBER LIST

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY HOLLIS

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY HOLLIS

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/10/122 October 2012 COMPANY NAME CHANGED DOLPHIN REMOVALS LIMITED CERTIFICATE ISSUED ON 02/10/12

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MRS ANGELA HOLLIS

View Document

07/11/117 November 2011 27/10/11 NO MEMBER LIST

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA HOLLIS

View Document

29/12/1029 December 2010 27/10/10 NO MEMBER LIST

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/11/094 November 2009 27/10/09 NO MEMBER LIST

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PHILIP JOHN HOLLIS / 01/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANGELA HOLLIS / 01/10/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY HOLLIS / 28/11/2008

View Document

15/12/0815 December 2008 ANNUAL RETURN MADE UP TO 27/10/08

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/01/087 January 2008 ANNUAL RETURN MADE UP TO 27/10/07

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/11/0630 November 2006 ANNUAL RETURN MADE UP TO 27/10/06

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/12/0529 December 2005 ANNUAL RETURN MADE UP TO 27/10/05

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/01/055 January 2005 ANNUAL RETURN MADE UP TO 27/10/04

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/11/0328 November 2003 ANNUAL RETURN MADE UP TO 27/10/03

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

28/10/0228 October 2002 ANNUAL RETURN MADE UP TO 27/10/02

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/11/017 November 2001 ANNUAL RETURN MADE UP TO 27/10/01

View Document

15/11/0015 November 2000 NEW SECRETARY APPOINTED

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

27/10/0027 October 2000 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