D M LOGISTICS AND TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DULEY

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

11/12/1511 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

08/10/158 October 2015 COMPANY NAME CHANGED VT LOGISTICS LIMITED CERTIFICATE ISSUED ON 08/10/15

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR ROBERT PAUL MESSINGER

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

26/02/1526 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/01/1218 January 2012 PREVEXT FROM 30/04/2011 TO 31/05/2011

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOMLIN

View Document

01/06/111 June 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 61 STATION ROAD SUDBURY SUFFOLK CO10 2SP

View Document

07/04/117 April 2011 22/10/10 STATEMENT OF CAPITAL GBP 100

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MARTIN PATRICK BLACKWELL

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OTTO

View Document

17/06/1017 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/06/1017 June 2010 10/06/10 STATEMENT OF CAPITAL GBP 2

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 51A UNION ST EAST STOWMARKET SUFFOLK IP14 1HP UNITED KINGDOM

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MICHAEL ANDREW OTTO

View Document

21/04/1021 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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