PDP COURIER SERVICES LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

28/10/2428 October 2024 Full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

02/05/242 May 2024 Appointment of Mr Khurram Hussain Siddiqui as a secretary on 2024-04-23

View Document

02/05/242 May 2024 Termination of appointment of Attul Bouri as a secretary on 2024-04-23

View Document

22/01/2422 January 2024 Full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

08/01/238 January 2023 Appointment of Mr David Whitaker as a director on 2022-12-05

View Document

06/01/236 January 2023 Termination of appointment of Yuliya Verik as a director on 2022-12-29

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

07/04/227 April 2022 Full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Termination of appointment of Guillaume Chevillon as a director on 2021-06-21

View Document

21/06/2121 June 2021 Appointment of Ms Yuliya Verik as a director on 2021-06-21

View Document

21/06/2121 June 2021 Appointment of Mr Tangi Pierrick Tremorin as a director on 2021-06-21

View Document

21/06/2121 June 2021 Termination of appointment of Cédric Picaud as a director on 2021-06-21

View Document

28/08/2028 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033412540007

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM AIR LIQUIDE STATION ROAD COLESHILL BIRMINGHAM B46 1JY ENGLAND

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HASNIP

View Document

19/06/2019 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

26/05/2026 May 2020 STATEMENT BY DIRECTORS

View Document

26/05/2026 May 2020 SOLVENCY STATEMENT DATED 15/05/20

View Document

26/05/2026 May 2020 26/05/20 STATEMENT OF CAPITAL GBP 1

View Document

26/05/2026 May 2020 15/05/20 STATEMENT OF CAPITAL GBP 3288100.70

View Document

26/05/2026 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/05/2026 May 2020 REDUCE ISSUED CAPITAL 15/05/2020

View Document

15/05/2015 May 2020 S125

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033412540006

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR MARK PETTLER

View Document

24/12/1924 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 SECRETARY APPOINTED MR ATTUL BOURI

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLE GILLES

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN MCLEISH

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPL SERVICES LIMITED

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

20/03/1820 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/03/2018

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / CÉDRIC PICAUD / 29/09/2016

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE GILLES / 29/09/2016

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033412540006

View Document

05/08/165 August 2016 DIRECTOR APPOINTED CAROLE GILLES

View Document

05/08/165 August 2016 DIRECTOR APPOINTED CÉDRIC PICAUD

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR MANISH JOSHI

View Document

10/06/1610 June 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GUILLAUME CHEVILLON / 06/06/2016

View Document

10/05/1610 May 2016 DIRECTOR APPOINTED MR MATTHEW JOHN HASNIP

View Document

06/05/166 May 2016 AUDITOR'S RESIGNATION

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ALASDAIR MCLEISH / 09/02/2016

View Document

27/04/1627 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH TOTTEN

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED GUILLAUME CHEVILLON

View Document

12/02/1612 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/02/1612 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/02/1612 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/12/151 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

06/05/156 May 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

28/11/1428 November 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE BRYANT

View Document

01/05/141 May 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR MANISH ENDRAWADAN JOSHI

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR IAIN ALASDAIR MCLEISH

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD THOMSON

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BALKWELL

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH THOMIS

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BIER

View Document

03/08/133 August 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 5

View Document

03/08/133 August 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3

View Document

03/08/133 August 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 4

View Document

26/04/1326 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR APPOINTED DR JOSEPH WILSON TOTTEN

View Document

06/02/136 February 2013 DIRECTOR APPOINTED DR JOSEPH THOMIS

View Document

10/12/1210 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

07/12/127 December 2012 DIRECTOR APPOINTED ROBERT EDWARD BIER

View Document

06/09/126 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

01/05/121 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

19/04/1119 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

18/05/1018 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

06/08/096 August 2009 RETURN MADE UP TO 27/03/09; NO CHANGE OF MEMBERS

View Document

06/08/096 August 2009 RETURN MADE UP TO 27/03/08; NO CHANGE OF MEMBERS

View Document

29/11/0829 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/10/086 October 2008 DIRECTOR APPOINTED ARCHIBALD THOMAS JAMES THOMSON

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED CLIVE JOHN BRYANT

View Document

01/09/081 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CAROLINE MARY BROOKS LOGGED FORM

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

23/10/0723 October 2007 £ IC 14760/13100 31/07/07 £ SR [email protected]=1660

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 HISTORIC BOARD RESOLUTI 31/07/07

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM: THE OLD SCHOOL, 51 PRINCES ROAD, WEYBRIDGE, SURREY KT13 9DA

View Document

17/08/0717 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0717 August 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/08/0717 August 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/08/0717 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

16/08/0716 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/08/0716 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 27/03/05; CHANGE OF MEMBERS

View Document

25/02/0525 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

21/10/0421 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

13/11/0013 November 2000 £ IC 14264/13462 14/09/00 £ SR [email protected]=802

View Document

22/05/0022 May 2000 RETURN MADE UP TO 27/03/00; NO CHANGE OF MEMBERS

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 AMEND 882 26/6/97 204960 @ .05

View Document

03/09/973 September 1997 REGISTERED OFFICE CHANGED ON 03/09/97 FROM: UNIT 10, ASHFORD INDUSTRIAL ESTATE, SHIELD ROAD ASHFORD, MIDDLESEX TW15 1AU

View Document

03/09/973 September 1997 NEW SECRETARY APPOINTED

View Document

17/07/9717 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/971 July 1997 NC INC ALREADY ADJUSTED 18/06/97

View Document

01/07/971 July 1997 ALTER MEM AND ARTS 18/06/97

View Document

01/07/971 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/06/97

View Document

01/07/971 July 1997 SHARES DIVIDED 18/06/97

View Document

30/06/9730 June 1997 £ NC 1000/20699 18/06/97

View Document

30/06/9730 June 1997 S-DIV 18/06/97

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 REGISTERED OFFICE CHANGED ON 30/06/97 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

30/06/9730 June 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/07/97

View Document

30/06/9730 June 1997 COMPANY NAME CHANGED PDP ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 30/06/97

View Document

30/06/9730 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 COMPANY NAME CHANGED DE FACTO 618 LIMITED CERTIFICATE ISSUED ON 25/06/97

View Document

27/03/9727 March 1997 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