EURO DESPATCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

12/05/2512 May 2025 Registered office address changed from PO Box 4385 06673847 - Companies House Default Address Cardiff CF14 8LH to The Paddock Barmpton Darlington County Durham DL1 3JG on 2025-05-12

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

17/03/2517 March 2025 Register inspection address has been changed to The Paddock Barmpton Darlington DL1 3JG

View Document

05/03/255 March 2025 Registered office address changed to PO Box 4385, 06673847 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-05

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-03-31

View Document

21/09/2421 September 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Director's details changed for Mrs Lida Wyatt on 2024-03-15

View Document

15/03/2415 March 2024 Registered office address changed from The Paddock Barmpton Darlington DL1 3JG England to Dept 5307 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-03-15

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-08-15 with updates

View Document

01/10/231 October 2023 Director's details changed for Mrs Ludmila Wyatt on 2023-10-01

View Document

18/07/2318 July 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

15/05/2315 May 2023 Purchase of own shares.

View Document

15/04/2315 April 2023 Statement of capital on 2023-02-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

19/07/2119 July 2021 Change of details for Mr James Robert Wyatt as a person with significant control on 2021-07-19

View Document

13/07/2113 July 2021 Notification of Darren Ellis as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Change of details for Mr James Robert Wyatt as a person with significant control on 2021-07-13

View Document

08/07/218 July 2021 Change of details for Mr James Robert Wyatt as a person with significant control on 2021-07-08

View Document

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

View Accounts

06/04/206 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/09/1822 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

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

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

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

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/09/1625 September 2016 01/01/16 STATEMENT OF CAPITAL GBP 110

View Document

01/09/161 September 2016 CURRSHO FROM 31/12/2016 TO 30/09/2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

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

View Accounts

11/10/1511 October 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/08/1422 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

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

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/09/1323 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

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

View Accounts

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WYATT / 27/11/2012

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM UNIT N1 TRIBUNE DRIVE SITTINGBOURNE KENT ME10 2PG

View Document

31/10/1231 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/08/1221 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/111 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

28/08/1028 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WYATT / 15/08/2010

View Document

28/08/1028 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM WILDACRES PITT ROAD KINGSWOOD MAIDSTONE KENT ME17 3NR

View Document

11/02/1011 February 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED JAMES ROBERT WYATT

View Document

15/08/0815 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document


More Company Information