D & E 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
29/12/2429 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Previous accounting period shortened from 2023-09-28 to 2023-09-27

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

22/06/2322 June 2023 Registered office address changed from Unit N19 Hastingwood Business Centre Wood Lane Erdington Birmingham B24 9QR United Kingdom to 29 Merecote Road Solihull B92 7EX on 2023-06-22

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Registered office address changed from Penycastell Farm Bryn Port Talbot SA13 2PY United Kingdom to Unit N19 Hastingwood Business Centre Wood Lane Erdington Birmingham B24 9QR on 2021-09-23

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/08/2011 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR DALE WILMOT

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MRS SIMONE ANNE WILMOT

View Document

07/11/197 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMONE ANNE WILMOT

View Document

07/11/197 November 2019 CESSATION OF DALE ERWIN WILMOT AS A PSC

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109758020001

View Document

16/11/1816 November 2018 SECRETARY APPOINTED MRS SIMONE WILMOT

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1721 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information