D & E LOGISTIC SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/12/2429 December 2024 | Total exemption full accounts made up to 2024-09-30 |
14/10/2414 October 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
14/06/2414 June 2024 | Previous accounting period shortened from 2023-09-28 to 2023-09-27 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
01/12/231 December 2023 | Total exemption full accounts made up to 2022-09-30 |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Previous accounting period shortened from 2022-09-29 to 2022-09-28 |
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 |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
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 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/08/2011 August 2020 | 30/09/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | APPOINTMENT TERMINATED, DIRECTOR DALE WILMOT |
07/11/197 November 2019 | DIRECTOR APPOINTED MRS SIMONE ANNE WILMOT |
07/11/197 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMONE ANNE WILMOT |
07/11/197 November 2019 | CESSATION OF DALE ERWIN WILMOT AS A PSC |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/06/1920 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 109758020001 |
16/11/1816 November 2018 | SECRETARY APPOINTED MRS SIMONE WILMOT |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/09/1721 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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