DCS EXPRESS DELIVERY LIMITED

Company Documents

DateDescription
13/09/1913 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

28/09/1828 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

18/10/1718 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/01/1519 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/01/1417 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/01/1321 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN TERENCE O'DONNELL / 01/01/2013

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILES THOMAS ANDERSON AIR / 01/01/2013

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERENCE O'DONNELL / 01/01/2013

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/01/1217 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/01/1121 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TERENCE O'DONNELL / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES THOMAS ANDERSON AIR / 04/03/2010

View Document

04/09/094 September 2009 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS; AMEND

View Document

04/09/094 September 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS; AMEND

View Document

09/02/099 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/01/0916 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/03/0820 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/01/0816 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS; AMEND

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: UNIT 8, 127 SHEFFIELD STREET MANCHESTER 0 M21 2NA

View Document

23/01/0723 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

19/05/0619 May 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

15/05/0615 May 2006 COMPANY NAME CHANGED DCS EXPRESS LIMITED CERTIFICATE ISSUED ON 15/05/06

View Document

11/05/0611 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 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